Name: | HOST LAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 1978 (46 years ago) |
Organization Date: | 27 Sep 1978 (46 years ago) |
Last Annual Report: | 18 May 2009 (16 years ago) |
Organization Number: | 0112410 |
Principal Office: | 1749 NODE RD., CENTER, KY 422149803 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
James G Steele | Treasurer |
Name | Role |
---|---|
NANCY H STEELE | Registered Agent |
Name | Role |
---|---|
ANNE D HODGES | Director |
NANCY H STEELE | Director |
JAMES G STEELE | Director |
JENNY P HODGES | Director |
FRASER HODGES | Director |
JENNY HODGES | Director |
ANNE HODGES | Director |
JAMES G. STEELE | Director |
NANCY H. STEELE | Director |
Name | Role |
---|---|
JENNY HODGES | Incorporator |
FRASER HODGES | Incorporator |
ANNE HODGES | Incorporator |
JAMES G. STEELE | Incorporator |
NANCY H. STEELE | Incorporator |
Name | Role |
---|---|
H FRASER HODGES | Signature |
NANCY H STEELE | Signature |
Name | Role |
---|---|
Jenny P Hodges | Secretary |
Name | Role |
---|---|
Nancy H Steele | President |
Name | Role |
---|---|
ANNE D HODGES | Vice President |
Name | File Date |
---|---|
Dissolution | 2010-02-09 |
Annual Report | 2009-05-18 |
Annual Report | 2008-09-30 |
Registered Agent name/address change | 2008-09-30 |
Annual Report | 2007-04-26 |
Annual Report | 2006-04-21 |
Annual Report | 2005-04-21 |
Annual Report | 2003-06-26 |
Annual Report | 2002-07-03 |
Annual Report | 2001-06-27 |
Sources: Kentucky Secretary of State