Search icon

HAULERS, INC.

Company Details

Name: HAULERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Feb 1984 (41 years ago)
Organization Date: 17 Feb 1984 (41 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0186768
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P. O. BOX 730, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JERRY GREER Registered Agent

Treasurer

Name Role
ELMO LEE GREER Treasurer

Director

Name Role
Elmo Lee Greer Director
ROBERT L. ACKERSON Director
Jerry Greer Director
Rex Greer Director
Phyllis Greer Director

Incorporator

Name Role
ROBERT L. ACKERSON Incorporator

President

Name Role
Rex Greer President

Secretary

Name Role
Phyllis Greer Secretary

Vice President

Name Role
Jerry Greer Vice President

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Registered Agent name/address change 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-06-30
Reinstatement Certificate of Existence 2016-02-17
Reinstatement 2016-02-17
Reinstatement Approval Letter Revenue 2016-02-10
Reinstatement Approval Letter UI 2016-02-09

Sources: Kentucky Secretary of State