Name: | HURST REACT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1974 (51 years ago) |
Organization Date: | 28 May 1974 (51 years ago) |
Last Annual Report: | 17 Jul 1995 (30 years ago) |
Organization Number: | 0024446 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 232 S. CHILES ST., HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LUCILLE D. HURST | Director |
RONALD T. HURST | Director |
Name | Role |
---|---|
RONALD T. HURST | Incorporator |
Name | Role |
---|---|
RONALD T. HURST | Registered Agent |
Name | Action |
---|---|
RONALD HURST, INC. | Old Name |
HURST BUILDERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RONALD HURST REAL ESTATE & AUCTION CO. | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Certificate of Assumed Name | 1990-09-10 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State