Search icon

THE HUNTINGTON CORPORATION

Company Details

Name: THE HUNTINGTON CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1967 (58 years ago)
Organization Date: 28 Feb 1967 (58 years ago)
Last Annual Report: 14 Jun 2010 (15 years ago)
Organization Number: 0142342
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 418 KNIGHTSBRIDGE RD #2 , LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Thomas E. Dunbar Director
Martha D. Hall Director
Laura J. Dunbar Director
Sarah D. Parker Director
Wallace H. Dunbar, Jr. Director

Incorporator

Name Role
WALLACE H. DUNBAR Incorporator

Vice President

Name Role
Wallace H. Dunbar, Jr. Vice President

Registered Agent

Name Role
THOMAS E. DUNBAR Registered Agent

President

Name Role
Thomas E. Dunbar President

Treasurer

Name Role
Thomas E. Dunbar Treasurer

Secretary

Name Role
Wallace H. Dunbar, Jr. Secretary

Former Company Names

Name Action
HUNTINGTON APARTMENTS, INC. Old Name

Filings

Name File Date
Dissolution 2010-12-29
Annual Report 2010-06-14
Annual Report 2009-05-07
Principal Office Address Change 2009-03-30
Registered Agent name/address change 2009-03-30
Annual Report 2008-09-02
Annual Report 2007-05-17
Annual Report 2006-06-15
Statement of Change 2005-05-09
Annual Report 2005-04-22

Sources: Kentucky Secretary of State