Name: | HARRAH'S HOSE & HYDRAULICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1977 (48 years ago) |
Organization Date: | 22 Aug 1977 (48 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0082654 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 4430 HANSON RD., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARRAH'S HOSE & HYDRAULICS, INC., MISSISSIPPI | 1301578 | MISSISSIPPI |
Headquarter of | HARRAH'S HOSE & HYDRAULICS, INC., ALABAMA | 000-916-310 | ALABAMA |
Name | Role |
---|---|
Christopher D Davis | President |
Name | Role |
---|---|
Christopher D Davis | Director |
MR. JACK HARRAH | Director |
Name | Role |
---|---|
MR. JACK HARRAH | Incorporator |
Name | Role |
---|---|
CHRISTOPHER D. DAVIS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-16 |
Annual Report | 2021-09-02 |
Annual Report | 2020-03-18 |
Registered Agent name/address change | 2019-09-18 |
Annual Report Amendment | 2019-09-18 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-27 |
Annual Report | 2017-08-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5950797004 | 2020-04-06 | 0457 | PPP | 4430 HANSON RD, MADISONVILLE, KY, 42431-6150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State