Name: | HOE SUPPLY COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Nov 1940 (84 years ago) |
Authority Date: | 27 Nov 1940 (84 years ago) |
Last Annual Report: | 07 Apr 2000 (25 years ago) |
Branch of: | HOE SUPPLY COMPANY, ILLINOIS (Company Number LLC_00267341) |
Organization Number: | 0063059 |
Principal Office: | 412 W CHERRY ST, CHRISTOPHER, IL 62822 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CONRAD R. COUTER | Incorporator |
ALBERT E. PIKE | Incorporator |
CHAS. L. PIKE | Incorporator |
VICTORIA HOERETH | Incorporator |
Name | Role |
---|---|
CONRAD R. COULTER | Director |
ALBERT E. PIKE | Director |
CHAS. L. PIKE | Director |
Name | Role |
---|---|
Judith L Espy | Secretary |
Name | Role |
---|---|
Judith L Espy | Treasurer |
Name | Role |
---|---|
Treza L Trogolo | President |
Name | Role |
---|---|
Raymon B Trogolo | Vice President |
Name | File Date |
---|---|
Historic document | 2009-08-18 |
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-04-27 |
Statement of Change | 1999-06-02 |
Annual Report | 1999-06-01 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State