Search icon

H.L.C. ENTERPRISES, INC.

Company Details

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

President

Name Role
Bill W Poynter President

Director

Name Role
Bill W Poynter Director
Priscilla S Poynter Director
E. B. MADDEN Director

Signature

Name Role
Bill W Poynter Signature

Registered Agent

Name Role
BILL W. POYNTER Registered Agent

Incorporator

Name Role
E. B. MADDEN Incorporator

Secretary

Name Role
Priscilla S Poynter Secretary

Licenses

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 - -

Assumed Names

Name Status Expiration Date
AFFORDABLE HOUSING Inactive 2009-11-02
SADDLEBROOK HOMES Inactive 2008-12-30
THE AFFORDABLE HOUSING MART Inactive 2008-07-15

Filings

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