Name: | MHC HOLDING & LAND CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1969 (56 years ago) |
Authority Date: | 25 Jun 1969 (56 years ago) |
Last Annual Report: | 08 Jul 1988 (37 years ago) |
Organization Number: | 0142014 |
Principal Office: | 1600 VALLEY RD., WAYNE, N. 07470 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ALEXANDER CALDER, JR. | Director |
SAMUEL M. KINNEY, JR. | Director |
JOHN E. RAY, III | Director |
Name | Role |
---|---|
FREDRIC J. KLINK | Incorporator |
Name | Action |
---|---|
HOMECRAFTERS CENTERS INC. | Old Name |
MOORE-HANDLEY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1988-08-30 |
Statement of Change | 1985-05-20 |
Amendment | 1984-07-11 |
Amendment | 1982-01-12 |
Statement of Change | 1976-10-18 |
Annual Report | 1970-06-29 |
Certificate of Authority | 1969-06-25 |
Statement of Change | 1960-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13910567 | 0452110 | 1983-10-06 | 385 NORTH DR, Hopkinsville, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1983-10-28 |
Abatement Due Date | 1983-12-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1983-10-28 |
Abatement Due Date | 1983-11-02 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100303 G02 |
Issuance Date | 1983-10-28 |
Abatement Due Date | 1983-11-02 |
Nr Instances | 2 |
Citation ID | 01004A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-10-28 |
Abatement Due Date | 1983-11-21 |
Nr Instances | 1 |
Citation ID | 01004B |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1983-10-28 |
Abatement Due Date | 1983-11-21 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1983-10-28 |
Abatement Due Date | 1983-11-16 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1983-10-28 |
Abatement Due Date | 1983-11-16 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100106 G03 III |
Issuance Date | 1983-10-28 |
Abatement Due Date | 1983-11-02 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State