Name: | HARDINSBURG LIQUIDATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1982 (42 years ago) |
Organization Date: | 01 Nov 1982 (42 years ago) |
Last Annual Report: | 22 Mar 1990 (35 years ago) |
Organization Number: | 0171640 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 106 CT. SQ., HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
THOMAS C. BRITE | Registered Agent |
Name | Role |
---|---|
THOMAS C. BRITE | Director |
C. D. BENNETT | Director |
DAVID BENNETT | Director |
Name | Role |
---|---|
THOMAS C. BRITE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1986-09-01 |
Annual Report | 1986-07-01 |
Sources: Kentucky Secretary of State