Name: | HAPP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1982 (42 years ago) |
Organization Date: | 15 Sep 1982 (42 years ago) |
Last Annual Report: | 14 Jun 2007 (18 years ago) |
Organization Number: | 0170366 |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1724 ABBINGTON HILL, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HAROLD L. PATE | Signature |
Name | Role |
---|---|
HAROLD L. PATE | Director |
DR. TERRY SCHNEIDER | Director |
Name | Role |
---|---|
Harold L. Pate | Sole Officer |
Name | Role |
---|---|
HAROLD PATE | Incorporator |
Name | Role |
---|---|
HAROLD L PATE | Registered Agent |
Name | Action |
---|---|
HAROLD PATE PLUMBING, INCORPORATED | Old Name |
Name | File Date |
---|---|
Dissolution | 2008-01-11 |
Annual Report | 2007-06-14 |
Annual Report | 2006-06-06 |
Annual Report | 2005-06-28 |
Reinstatement | 2005-01-05 |
Annual Report | 2003-09-03 |
Statement of Change | 2003-06-23 |
Annual Report | 2002-04-11 |
Annual Report | 2001-05-16 |
Annual Report | 2000-05-25 |
Sources: Kentucky Secretary of State