Search icon

L.H.F. INFORMATION PROCESSING, INC.

Company Details

Name: L.H.F. INFORMATION PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1974 (51 years ago)
Organization Date: 15 Jul 1974 (51 years ago)
Last Annual Report: 31 Jul 1991 (34 years ago)
Organization Number: 0029467
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11001 BLUEGRASS PARKWAY, SUITE 200, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOEY B. BAILEY Director
DONALD R. BENNETT Director
DAVID C. BROYLES Director
JAS. W. HARRIS Director
C. DONALD PETERS Director

Incorporator

Name Role
LOUISVILLE HOME FEDERAL Incorporator
AND LOAN ASSOCIATION Incorporator

Registered Agent

Name Role
RONALD E. HARRIS Registered Agent

Assumed Names

Name Status Expiration Date
INFORMATION PROCESSING, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1989-09-15
Reinstatement 1989-09-15
Annual Report 1989-07-01
Annual Report 1988-07-01
Revocation of Certificate of Authority 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Revocation of Certificate of Authority 1987-03-15

Sources: Kentucky Secretary of State