Search icon

HARDWARE GROUP, INC.

Company Details

Name: HARDWARE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1981 (44 years ago)
Organization Date: 19 Oct 1981 (44 years ago)
Last Annual Report: 28 Jun 1992 (33 years ago)
Organization Number: 0174372
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: P. O. BOX 23569, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
W. THOMAS HEWITT Director
MICHAEL L. CAPPY Director

Incorporator

Name Role
MICHAEL L. CAPPY Incorporator
W. THOMAS HEWITT Incorporator

Registered Agent

Name Role
EDWARD BUDY Registered Agent

Former Company Names

Name Action
CHCC, INC. Old Name
C & H CAPITAL CORPORATION Old Name
CAPPY & HEWITT ASSOCIATES, INC. Merger

Filings

Name File Date
Agent Resignation 2007-12-13
Agent Resignation 2007-12-13
Agent Resignation 2007-12-13
Dissolution 1992-12-22
Annual Report 1992-07-01

Court Cases

Court Case Summary

Filing Date:
1987-11-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
INTERNATL BUSINESS MACHINES
Party Role:
Plaintiff
Party Name:
HARDWARE GROUP, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State