Search icon

HARPER INDUSTRIES, INC.

Company Details

Name: HARPER INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1980 (44 years ago)
Organization Date: 21 Nov 1980 (44 years ago)
Last Annual Report: 04 Jun 2007 (18 years ago)
Organization Number: 0111222
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 960 NORTH HC MATHIS DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000000

Director

Name Role
J. W. HARPER Director
REVA HARPER Director
Billy Harper Director
Mike Donohoo Director
Steve Herron Director
Chris Bright Director

Incorporator

Name Role
J. W. HARPER Incorporator

President

Name Role
Billy Harper President

Secretary

Name Role
Margaret S. Shuemaker Secretary

Treasurer

Name Role
Markgaret S. Shuemaker Treasurer

CFO

Name Role
David W. Belt CFO

Vice President

Name Role
Susan Otey Vice President

Signature

Name Role
Margaret Shuemaker Signature

Registered Agent

Name Role
BILLY HARPER Registered Agent

Filings

Name File Date
Articles of Merger 2007-10-01
Annual Report 2007-06-04
Statement of Change 2007-06-04
Amendment 2006-09-29
Annual Report 2006-05-17
Annual Report 2005-06-21
Annual Report 2003-07-17
Annual Report 2002-05-07
Annual Report 2001-06-05
Annual Report 2000-06-16

Sources: Kentucky Secretary of State