Name: | H.L.C. ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 1983 (41 years ago) |
Organization Date: | 28 Nov 1983 (41 years ago) |
Last Annual Report: | 16 Feb 2006 (19 years ago) |
Organization Number: | 0183942 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1604 Northgate Drive, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Bill W Poynter | President |
Name | Role |
---|---|
Bill W Poynter | Director |
Priscilla S Poynter | Director |
E. B. MADDEN | Director |
Name | Role |
---|---|
Bill W Poynter | Signature |
Name | Role |
---|---|
BILL W. POYNTER | Registered Agent |
Name | Role |
---|---|
E. B. MADDEN | Incorporator |
Name | Role |
---|---|
Priscilla S Poynter | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400387 | Agent - Casualty | Inactive | 2000-08-15 | - | 2007-08-03 | - | - |
Department of Insurance | DOI ID 400387 | Agent - Property | Inactive | 2000-08-15 | - | 2007-08-03 | - | - |
Department of Insurance | DOI ID 400387 | Agent - General Lines | Inactive | 1996-09-27 | - | 2000-08-15 | - | - |
Department of Insurance | DOI ID 400387 | Agent - Life | Inactive | 1995-10-10 | - | 2006-09-06 | - | - |
Name | Status | Expiration Date |
---|---|---|
AFFORDABLE HOUSING | Inactive | 2009-11-02 |
SADDLEBROOK HOMES | Inactive | 2008-12-30 |
THE AFFORDABLE HOUSING MART | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-02-16 |
Statement of Change | 2005-03-28 |
Annual Report | 2005-02-22 |
Certificate of Assumed Name | 2003-12-30 |
Annual Report | 2003-04-15 |
Name Renewal | 2003-01-23 |
Annual Report | 2002-04-08 |
Annual Report | 2001-05-22 |
Annual Report | 2000-05-03 |
Sources: Kentucky Secretary of State