Name: | HANEN ELECTRIC, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 23 Jun 1980 (45 years ago) |
Authority Date: | 23 Jun 1980 (45 years ago) |
Last Annual Report: | 18 Apr 2019 (6 years ago) |
Organization Number: | 0147639 |
Principal Office: | <font face="Book Antiqua">2516 QUAIL CHASE COURT, SELLERSBURG, IN 47172</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Douglas L Hanen | General Partner |
Donald L Hanen Jr | General Partner |
Name | Role |
---|---|
JON C. HOWERTON | Director |
Sharon J Hanen | Director |
Donald L Hanen | Director |
Donald L Hanen Jr | Director |
Douglas L Hanen | Director |
Keith A Hanen | Director |
RALPH M. HANEN, I | Director |
SHARON HANEN | Director |
Name | Role |
---|---|
Donald L Hanen | President |
Name | Role |
---|---|
Sharon J Hanen | Secretary |
Name | Role |
---|---|
Keith A Hanen | Vice President |
Name | Role |
---|---|
SHARON HANEN | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-03-16 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-22 |
Annual Report | 2016-03-09 |
Annual Report | 2015-02-06 |
Principal Office Address Change | 2014-05-16 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-24 |
Principal Office Address Change | 2013-01-23 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State