Name: | HAMILTON ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1979 (46 years ago) |
Organization Date: | 10 Aug 1979 (46 years ago) |
Last Annual Report: | 01 Feb 2017 (8 years ago) |
Organization Number: | 0119992 |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | P. O. BOX 337, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HAGER SCOTT HAMILTON | Incorporator |
Name | Role |
---|---|
JAMES G. FREDERICK | Director |
HAGER SCOTT HAMILTON | Director |
Name | Role |
---|---|
HAGER SCOTT HAMILTON | Registered Agent |
Name | Role |
---|---|
Hager Scott Hamilton | President |
Name | Role |
---|---|
Chad S Frederick | Secretary |
Name | Role |
---|---|
Chad S Frederick | Treasurer |
Name | Role |
---|---|
Lance T Frederick | Vice President |
Name | File Date |
---|---|
Dissolution | 2017-04-21 |
Annual Report | 2017-02-01 |
Annual Report | 2016-02-22 |
Annual Report | 2015-05-22 |
Annual Report | 2014-02-21 |
Annual Report | 2013-03-12 |
Annual Report | 2012-02-10 |
Annual Report | 2011-03-08 |
Registered Agent name/address change | 2010-03-17 |
Annual Report | 2010-03-10 |
Sources: Kentucky Secretary of State