Search icon

HUR-BE, INC.

Company Details

Name: HUR-BE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1974 (51 years ago)
Last Annual Report: 22 Jul 2024 (9 months ago)
Organization Number: 0024395
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 520 JOE LYVERS ROAD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
JAMES BRADBURY HURST President

Secretary

Name Role
ELIZABETH ANN HURST Secretary

Treasurer

Name Role
NATALIE MARIE HURST Treasurer

Director

Name Role
JAMES BRADBURY HURST Director
JACOB L HURST Director
TOM HURST Director
HARRY HURST Director
JOHN HURST Director
GAM HURST Director
JOHN E. BEM Director

Incorporator

Name Role
TOM HURST Incorporator
HARRY HURST Incorporator
JOHN HURST Incorporator

Registered Agent

Name Role
JAMES BRADBURY HURST Registered Agent

Vice President

Name Role
Brad HURST Vice President

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-04-16
Annual Report 2022-06-20
Annual Report 2021-07-14
Annual Report 2020-06-09
Annual Report 2019-06-21
Principal Office Address Change 2018-11-15
Annual Report Amendment 2018-11-15
Registered Agent name/address change 2018-11-15
Registered Agent name/address change 2018-04-15

Sources: Kentucky Secretary of State