Name: | HARDSHELL TIPPLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1979 (46 years ago) |
Organization Date: | 04 Dec 1979 (46 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0142818 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 104 E MAIN ST, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Calvin R Tackett | President |
Name | Role |
---|---|
Calvin R Tackett | Director |
J. W. THOMAS | Director |
CALVIN R. TACKETT | Director |
HAROLD D. BOLLING | Director |
Becki Addington | Director |
Name | Role |
---|---|
HAROLD D. BOWLING | Incorporator |
CALVIN R. TACKETT | Incorporator |
Name | Role |
---|---|
Becki Addington | Secretary |
Name | Role |
---|---|
Becki Addington | Treasurer |
Name | Role |
---|---|
CALVIN R. TACKETT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2023-05-08 |
Principal Office Address Change | 2023-05-08 |
Annual Report | 2022-06-17 |
Sources: Kentucky Secretary of State