Name: | TERRA CHARLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1959 (66 years ago) |
Organization Date: | 02 Mar 1959 (66 years ago) |
Last Annual Report: | 30 Mar 2015 (10 years ago) |
Organization Number: | 0050908 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 5806 ORION ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
CHARLES W. HEBEL, JR. | Registered Agent |
Name | Role |
---|---|
Charles W Hebel jr | Treasurer |
Name | Role |
---|---|
JOHN A. CELLETTI | Incorporator |
WM. W. SANDERS | Incorporator |
CHAS. W. HEBEL, JR. | Incorporator |
Name | Role |
---|---|
Carol W Hebel | President |
Name | Role |
---|---|
Charles W Hebel jr | Secretary |
Name | Role |
---|---|
Carol W Hebel | Director |
Charles W Hebel Jr | Director |
Charles W Hebel IV | Director |
Carol Loren Hebel-Osborne | Director |
Name | Role |
---|---|
Carol Loren Hebel-Osborne | Vice President |
Name | Role |
---|---|
CAROL W HEBEL | Signature |
Name | Action |
---|---|
HESACE ENTERPRISES INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2016-04-12 |
Annual Report | 2015-03-30 |
Annual Report | 2014-02-25 |
Annual Report | 2013-02-07 |
Annual Report | 2012-01-18 |
Annual Report | 2011-02-18 |
Annual Report | 2010-03-17 |
Annual Report | 2009-01-16 |
Annual Report | 2008-01-28 |
Annual Report | 2007-01-11 |
Sources: Kentucky Secretary of State