Name: | HUNTER LUMBER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1980 (45 years ago) |
Organization Date: | 01 Jul 1980 (45 years ago) |
Last Annual Report: | 28 Jun 2013 (12 years ago) |
Organization Number: | 0147969 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 543 MEADOW LN, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM M. HUNTER, JR. | Registered Agent |
Name | Role |
---|---|
WILLIAM M. HUNTER, JR. | Director |
William Hunter | Director |
LUCILLE HUNTER | Director |
Name | Role |
---|---|
Donna Matthew | Vice President |
Name | Role |
---|---|
WILLIAM M. HUNTER, JR. | Incorporator |
LUCILLE HUNTER | Incorporator |
Name | Role |
---|---|
William M Hunter | President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-28 |
Reinstatement Certificate of Existence | 2012-10-19 |
Reinstatement Approval Letter Revenue | 2012-10-19 |
Reinstatement Approval Letter UI | 2012-10-19 |
Reinstatement | 2012-10-19 |
Principal Office Address Change | 2012-10-19 |
Registered Agent name/address change | 2012-10-19 |
Reinstatement Approval Letter UI | 2012-09-11 |
Administrative Dissolution | 2012-09-11 |
Sources: Kentucky Secretary of State