Name: | HARTIG AND BINZEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 12 Jan 1983 (42 years ago) |
Last Annual Report: | 19 Jan 2012 (13 years ago) |
Organization Number: | 0173859 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | HARTIG BINZEL INC , 6244 NASHVILLE RD , STE B, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JUDY JANES | Director |
J. C. JANES | Director |
Name | Role |
---|---|
J. C. JANES | Incorporator |
Name | Role |
---|---|
MR. J. C. JANES | Registered Agent |
Name | Role |
---|---|
J C Janes | President |
Name | Role |
---|---|
Judy Janes | Secretary |
Name | Role |
---|---|
J C JONES | Signature |
Joseph C Janes | Signature |
Name | Status | Expiration Date |
---|---|---|
J & J GOLD | Inactive | No data |
CLEAR CHOICE MORTGAGE | Inactive | 2007-02-11 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-06 |
Annual Report Return | 2013-03-13 |
Annual Report | 2012-01-19 |
Annual Report | 2011-04-20 |
Annual Report | 2010-06-08 |
Annual Report | 2009-06-22 |
Annual Report | 2008-06-27 |
Annual Report | 2007-04-02 |
Sources: Kentucky Secretary of State