Name: | HAMBURG ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1983 (41 years ago) |
Authority Date: | 21 Oct 1983 (41 years ago) |
Last Annual Report: | 09 Mar 2025 (5 days ago) |
Organization Number: | 0182826 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 4027 WOODSTONE DRIVE, FLOYDS KNOBS, IN 47119 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
JOE A. BOESING | Registered Agent |
Name | Role |
---|---|
Richard T Davis | President |
Name | Role |
---|---|
Donna A Boesing | Secretary |
Name | Role |
---|---|
Donna A Boesing | Director |
Richard T Davis | Director |
PAUL DAVIS | Director |
ROBERT DAVIS | Director |
BEVERLY DAVIS | Director |
LUCILLE DAVIS | Director |
Name | Role |
---|---|
PAUL DAVIS | Incorporator |
BEVERLY DAVIS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DAVIS BROS. TRAVEL PLAZA | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-09 |
Annual Report | 2024-05-08 |
Annual Report | 2023-02-07 |
Annual Report | 2022-03-12 |
Annual Report | 2021-02-08 |
Annual Report | 2020-01-13 |
Registered Agent name/address change | 2020-01-13 |
Principal Office Address Change | 2019-01-23 |
Annual Report | 2019-01-23 |
Annual Report | 2018-01-27 |
Sources: Kentucky Secretary of State