Name: | HARDING ASSOCIATES, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 1984 (41 years ago) |
Organization Date: | 04 Sep 1984 (41 years ago) |
Last Annual Report: | 08 Apr 2019 (6 years ago) |
Organization Number: | 0193134 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 625 E HARDING AVE, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100 |
Name | Role |
---|---|
JOHN S. HARDING | Registered Agent |
Name | Role |
---|---|
John S. Harding | President |
Name | Role |
---|---|
Mary G Stevens | Secretary |
Name | Role |
---|---|
Melissa H. Aultman | Vice President |
Name | Role |
---|---|
Mary G. Stevens | Director |
John S. Harding | Director |
Melissa H. Aultman | Director |
LUCY C. HARDING | Director |
JOHN S. HARDING | Director |
FANN HARDING | Director |
J. HILARY HARDING | Director |
Name | Role |
---|---|
LUCY C. HARDING | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-12-03 |
Annual Report | 2019-04-08 |
Registered Agent name/address change | 2018-03-07 |
Annual Report | 2018-03-07 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-08 |
Annual Report | 2015-01-17 |
Annual Report | 2014-03-27 |
Annual Report | 2013-02-09 |
Annual Report | 2012-07-24 |
Sources: Kentucky Secretary of State