HURST OFFICE SUPPLIERS, INC.

Name: | HURST OFFICE SUPPLIERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1947 (78 years ago) |
Organization Date: | 30 Jun 1947 (78 years ago) |
Last Annual Report: | 11 May 2022 (3 years ago) |
Organization Number: | 0118644 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 500 BUCK PLACE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John Maddox | Director |
Palina Warner Hurst | Director |
Lyman Hager | Director |
Name | Role |
---|---|
Steve Howard Snowden | President |
Name | Role |
---|---|
O. C. HURST | Incorporator |
EDITH B. HURST | Incorporator |
W. E. GORMAN | Incorporator |
Name | Role |
---|---|
STEVEN H. SNOWDEN | Registered Agent |
Name | Action |
---|---|
HURST PRINTING COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 2022-11-21 |
Annual Report | 2022-05-11 |
Amended and Restated Articles | 2021-10-11 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State