Search icon

UNIVERSAL HAULERS, INC.

Company Details

Name: UNIVERSAL HAULERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 1977 (48 years ago)
Organization Date: 05 Jul 1977 (48 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0081604
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST SHORT ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
HORATIO P. MASON, JR. Director
H. C. ADAMS Director
GEORGE B. CAREY Director

Incorporator

Name Role
LEXINGTON QUARRY, CO. Incorporator

Registered Agent

Name Role
HORATIO O. MASON Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Annual Report 1986-07-01
Statement of Change 1985-11-13
Statement of Change 1984-08-20
Statement of Change 1984-04-05
Annual Report 1978-07-01
Articles of Incorporation 1977-07-05

Sources: Kentucky Secretary of State