HAWLEY PRODUCTS, INC.

Name: | HAWLEY PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1984 (41 years ago) |
Organization Date: | 10 Feb 1984 (41 years ago) |
Last Annual Report: | 23 Feb 2023 (2 years ago) |
Organization Number: | 0182799 |
Principal Office: | 800 East Amelia Street, P.O. Box 106, Cassville, WI 53806 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
LARRY J. YOUNG | Director |
Todd Arnold Yocum | Director |
Name | Role |
---|---|
LARRY J. YOUNG | Incorporator |
Name | Role |
---|---|
Todd Arnold Yocum | President |
Name | Role |
---|---|
TODD YOCUM | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
3045 | Air | Cond Mjr-Renewal | Emissions Inventory Complete | 2016-09-30 | 2023-10-05 | |
3045 | Water Resources | Wtr Withdrawal-Orig | Terminated | 1998-12-18 | 2024-03-27 | |
Name | Action |
---|---|
THE TREAD STONE CORPORATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-02-23 |
Principal Office Address Change | 2023-02-23 |
Reinstatement Approval Letter UI | 2023-02-23 |
Reinstatement | 2023-02-23 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
Direct Loan/KEDFA | Inactive | 10.67 | $600,000 | $150,000 | 20 | 0 | 2007-12-13 | Final |
Sources: Kentucky Secretary of State