Search icon

MAYNARD HUST, INC.

Company Details

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

Registered Agent

Name Role
MAYNARD HUST, INC. Registered Agent

Incorporator

Name Role
JIMMIE LEE BATTLES Incorporator
MAYNARD HUST Incorporator
DON LOUIS LOPEMAN Incorporator

Director

Name Role
JIMMIE LEE BATTLES Director
MAYNARD HUST Director
DON LOUIS LOPEMAN Director

President

Name Role
Maynard Hust President

Treasurer

Name Role
Gwen E Smith Treasurer

Secretary

Name Role
Floyd M Fuller Secretary

Former Company Names

Name Action
SEBREE GRAIN COMPANY Old Name

Filings

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