Name: | HLT RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 1979 (46 years ago) |
Organization Date: | 21 Mar 1979 (46 years ago) |
Last Annual Report: | 01 Aug 2018 (7 years ago) |
Organization Number: | 0116530 |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | 218 JIM VEATCH RD., MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 9000 |
Name | Role |
---|---|
Harold Thomas | President |
Name | Role |
---|---|
HAROLD F. THOMAS | Director |
BLANE DAVIS | Director |
WALTER CLANCY | Director |
LAWRENCE A. THOMAS | Director |
RICHARD HINTON SHIELDS | Director |
Name | Role |
---|---|
RICHARD HINTON SHIELDS | Incorporator |
WILLIAM DONALD GREENWELL | Incorporator |
WALTER CLANCY | Incorporator |
HAROLD F. THOMAS | Incorporator |
THOMAS S. GREENWELL | Incorporator |
Name | Role |
---|---|
Loretta C Thomas | Vice President |
Name | Role |
---|---|
Loretta C Thomas | Secretary |
Name | Role |
---|---|
HAROLD L. THOMAS | Registered Agent |
Name | Action |
---|---|
CUSTOM FEED MILL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-01 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-28 |
Annual Report | 2015-07-01 |
Sources: Kentucky Secretary of State