Name: | NORRIS HARDWARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1922 (102 years ago) |
Organization Date: | 02 Dec 1922 (102 years ago) |
Last Annual Report: | 01 May 2020 (5 years ago) |
Organization Number: | 0052358 |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O. BOX 2061, HENDERSON, KY 42419-2061 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Seton W Norris III | President |
Name | Role |
---|---|
JAMES B. NORMENT | Incorporator |
J. W. NORRIS | Incorporator |
JOE K. LOCKETT | Incorporator |
Name | Role |
---|---|
Seton W Norris III | Director |
JOE K. LOCKETT | Director |
JAMES B. NORMENT | Director |
S. W. NORRIS | Director |
Name | Role |
---|---|
SETON W. NORRIS, III | Registered Agent |
Name | Action |
---|---|
NORRIS HARDWARE AND SEED COMPANY | Old Name |
NORRIS AND NORMENT COMPANY | Old Name |
NORRIS AND LOCKETT CO. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-08-05 |
Annual Report | 2020-05-01 |
Annual Report | 2019-01-11 |
Annual Report | 2018-01-30 |
Annual Report | 2017-04-27 |
Principal Office Address Change | 2016-11-10 |
Registered Agent name/address change | 2016-11-10 |
Annual Report Amendment | 2016-11-10 |
Annual Report | 2016-03-08 |
Principal Office Address Change | 2015-05-26 |
Sources: Kentucky Secretary of State