Name: | HEXAGON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1982 (42 years ago) |
Organization Date: | 15 Oct 1982 (42 years ago) |
Last Annual Report: | 31 Mar 2006 (19 years ago) |
Organization Number: | 0169446 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | P O BOX 23163, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TRACY S ARNOLD | Registered Agent |
Name | Role |
---|---|
KIRAN K. SHAH | Director |
W. THOMAS HEWITT | Director |
MICHAEL L. CAPPY | Director |
Vasanti K Shah | Director |
Kiran K Shah | Director |
Name | Role |
---|---|
WILLIAM T. FIELDS | Incorporator |
Name | Role |
---|---|
Vasanti K Shah | Vice President |
Name | Role |
---|---|
Kiran K Shah | President |
Name | Role |
---|---|
Vasanti K Shah | Secretary |
Name | Role |
---|---|
Vasanti K Shah | Treasurer |
Name | Role |
---|---|
KIRAN K SHAH | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-03-31 |
Annual Report | 2005-10-13 |
Annual Report | 2004-09-02 |
Annual Report | 2003-10-28 |
Annual Report | 2002-11-06 |
Statement of Change | 2002-09-12 |
Annual Report | 2001-11-02 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-30 |
Sources: Kentucky Secretary of State