Name: | ROBERT J. HUNDLEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 1972 (52 years ago) |
Organization Date: | 21 Nov 1972 (52 years ago) |
Last Annual Report: | 01 Jun 1993 (32 years ago) |
Organization Number: | 0024389 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1081 DOVE RUN RD., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROBERT J. HUNDLEY, INC. | Registered Agent |
Name | Role |
---|---|
ROBT. J. HUNDLEY | Director |
GORDON W. MOSS | Director |
MARTHA A. HUNDLEY | Director |
Name | Role |
---|---|
ROBT. J. HUNDLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1983-06-30 |
Annual Report | 1982-03-22 |
Annual Report | 1981-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13935648 | 0452110 | 1983-09-27 | 875 S FORBES RD, Lexington, KY, 40511 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 20060021 |
Issuance Date | 1983-10-17 |
Abatement Due Date | 1983-10-24 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State