Name: | HY-PRICE LUMBER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1973 (52 years ago) |
Organization Date: | 26 Apr 1973 (52 years ago) |
Last Annual Report: | 15 Jun 2011 (14 years ago) |
Organization Number: | 0024571 |
ZIP code: | 42343 |
City: | Fordsville |
Primary County: | Ohio County |
Principal Office: | HY-PRICE LUMBER INC, FORDSVILLE, KY 42343 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOBBYE JEAN BROWN | President |
Name | Role |
---|---|
BOBBYE JEAN BROWN | Director |
GEORGE THACKER | Director |
MICHAEL R. WURTH | Director |
SAMUEL M. DUNAWAY | Director |
MELVEN D. HACK | Director |
O. W. HINTON | Director |
Name | Role |
---|---|
SAMUEL M. SUNAWAY | Incorporator |
Name | Role |
---|---|
Louise Hatfield | Signature |
LOUISE HATFIELD | Signature |
Name | Role |
---|---|
SAMUEL M. DUNAWAY | Registered Agent |
Name | Role |
---|---|
GEORGE THACKER | Secretary |
Name | Role |
---|---|
MICHAEL R. WURTH | Treasurer |
Name | File Date |
---|---|
Dissolution | 2012-04-13 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-06-15 |
Annual Report | 2010-03-17 |
Annual Report | 2009-01-14 |
Annual Report | 2008-01-29 |
Annual Report | 2007-01-17 |
Annual Report | 2006-01-31 |
Annual Report | 2005-03-09 |
Annual Report | 2004-09-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307565515 | 0452110 | 2004-10-14 | HWY 1700, FORDSVILLE, KY, 42343 | |||||||||||
|
||||||||||||||
124614868 | 0452110 | 1995-10-26 | HWY 1700, FORDSVILLE, KY, 42343 | |||||||||||
|
||||||||||||||
2784049 | 0452110 | 1987-11-12 | HWY 1700, FORDSVILLE, KY, 42343 | |||||||||||
|
Sources: Kentucky Secretary of State