Search icon

HLGP 1980-1, INC.

Company Details

Name: HLGP 1980-1, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 1980 (45 years ago)
Organization Date: 08 May 1980 (45 years ago)
Last Annual Report: 23 Jun 2004 (21 years ago)
Organization Number: 0146593
Principal Office: P.O. BOX 734, PROSPECT, KY 400590734
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Winthrop A Stites President

Director

Name Role
WATSON B. DABNEY Director
E. HALSEY SANDFORD Director
GERALD R. MARTIN Director
JOHN H STITES III Director
WINTHROP A STITES Director

Secretary

Name Role
JOHN H STITES III Secretary

Registered Agent

Name Role
JOHN H. STITES, III Registered Agent

Incorporator

Name Role
J. LARRY CASHEN Incorporator

Former Company Names

Name Action
HLGP, INC. Merger

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-05-29
Annual Report 2002-11-18
Statement of Change 2002-02-21
Principal Office Address Change 2002-02-21
Articles of Merger 2001-12-13
Annual Report 2001-05-23
Annual Report 2001-05-23
Annual Report 2000-05-30
Annual Report 2000-05-30

Sources: Kentucky Secretary of State