REES HARDY, INC.

Name: | REES HARDY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1980 (44 years ago) |
Organization Date: | 08 Dec 1980 (44 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Organization Number: | 0152006 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 111 BANKLICK ROAD, WILDER, KY 41076 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Jeff Hardy | President |
Name | Role |
---|---|
Tina Hardy | Secretary |
Name | Role |
---|---|
Beverly Hardy | Treasurer |
Name | Role |
---|---|
Rees Hardy Jr | Vice President |
Name | Role |
---|---|
REES HARDY | Incorporator |
BEVERLY J. HARDY | Incorporator |
Name | Role |
---|---|
REES HARDY | Director |
BEVERLY J. HARDY | Director |
Name | Role |
---|---|
TINA LEWIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RHI TRANSPORTATION | Inactive | 2016-03-01 |
Name | File Date |
---|---|
Annual Report | 2024-03-19 |
Annual Report | 2023-04-06 |
Registered Agent name/address change | 2022-03-10 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State