Name: | HARDWICK MINING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1980 (44 years ago) |
Organization Date: | 13 Nov 1980 (44 years ago) |
Last Annual Report: | 19 Jun 2000 (25 years ago) |
Organization Number: | 0151415 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | PO DRAWER 1210, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID ROBERTS | Registered Agent |
Name | Role |
---|---|
David L Roberts | President |
Name | Role |
---|---|
Paul E Roberts | Secretary |
Name | Role |
---|---|
Paul E Roberts | Treasurer |
Name | Role |
---|---|
NOEL E. HARDWICK | Director |
WILLIAM E. HARDWICK | Director |
Name | Role |
---|---|
NOEL E. HARDWICK | Incorporator |
WILLIAM E. HARDWICK | Incorporator |
Name | Action |
---|---|
HARDWICK MINING CO., INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2000-07-18 |
Principal Office Address Change | 2000-06-19 |
Annual Report | 1999-07-12 |
Annual Report | 1998-06-05 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-16 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State