Name: | MAYNARD HUST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1984 (41 years ago) |
Organization Date: | 16 May 1984 (41 years ago) |
Last Annual Report: | 21 Jul 1999 (26 years ago) |
Organization Number: | 0189736 |
ZIP code: | 42452 |
City: | Robards |
Primary County: | Henderson County |
Principal Office: | 9798 HWY 416 W, ROBARDS, KY 42452 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MAYNARD HUST, INC. | Registered Agent |
Name | Role |
---|---|
JIMMIE LEE BATTLES | Incorporator |
MAYNARD HUST | Incorporator |
DON LOUIS LOPEMAN | Incorporator |
Name | Role |
---|---|
JIMMIE LEE BATTLES | Director |
MAYNARD HUST | Director |
DON LOUIS LOPEMAN | Director |
Name | Role |
---|---|
Maynard Hust | President |
Name | Role |
---|---|
Gwen E Smith | Treasurer |
Name | Role |
---|---|
Floyd M Fuller | Secretary |
Name | Action |
---|---|
SEBREE GRAIN COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-18 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-15 |
Reinstatement | 1993-03-08 |
Statement of Change | 1993-03-08 |
Sources: Kentucky Secretary of State