Search icon

HAMILTON ENTERPRISES, INC.

Company Details

Name: HAMILTON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 1975 (49 years ago)
Organization Date: 24 Nov 1975 (49 years ago)
Last Annual Report: 18 Jun 2015 (10 years ago)
Organization Number: 0054221
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W. MIAN ST, STE 3030, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JAMES R. HAMILTON Incorporator

Secretary

Name Role
Ronald Tritschler Secretary

Vice President

Name Role
RONALD TRITSCHLER Vice President

Director

Name Role
Ronald Tritschler Director
WILLIAM J HALL Director
R DUDLEY WEBB Director
JAMES R. HAMILTON Director

Treasurer

Name Role
MISTY DENNING Treasurer

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

Chairman

Name Role
R DUDLEY WEBB Chairman

President

Name Role
WILLIAM J HALL President

Assumed Names

Name Status Expiration Date
HAMILTON'S ONE STOP MARKET Inactive 2003-07-15
SERVE N SAVE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-18
Annual Report 2014-06-26
Annual Report 2013-06-28
Annual Report 2012-06-27
Annual Report 2011-06-20
Annual Report 2010-06-28
Annual Report 2009-06-24
Annual Report 2008-06-16
Annual Report 2007-06-29

Sources: Kentucky Secretary of State