Search icon

HARMON-PIPES-GRAY, INC.

Company Details

Name: HARMON-PIPES-GRAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Sep 1984 (41 years ago)
Organization Date: 11 Sep 1984 (41 years ago)
Last Annual Report: 19 Jul 2023 (2 years ago)
Organization Number: 0193413
ZIP code: 40468
City: Perryville
Primary County: Boyle County
Principal Office: 213 SOUTH BUELL ST., PERRYVILLE, KY 40468
Place of Formation: KENTUCKY

Director

Name Role
DENNIS GRAY Director
KEN HARMON Director
PEGGY TUDOR Director
J. W. COX Director
MARY STUART GUERRANT Director
JANE ERNEST Director
DICKIE MAYES Director
HENRY LUTES Director

Treasurer

Name Role
ROBERT MAYES Treasurer

Secretary

Name Role
PEGGY EDINGTON Secretary

Incorporator

Name Role
DICKIE MAYES Incorporator
ROBERT H. WEBB Incorporator
HELEN C. UNDERWOOD Incorporator

Vice President

Name Role
PEGGY EDINGTON Vice President

Registered Agent

Name Role
MARIAN GIBSON Registered Agent

President

Name Role
DENNIS GRAY President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-19
Annual Report 2022-05-06
Principal Office Address Change 2022-05-06
Annual Report 2021-04-27
Annual Report 2020-04-07
Annual Report 2019-04-17
Annual Report 2018-04-12
Annual Report 2017-03-13
Annual Report 2016-02-18

Sources: Kentucky Secretary of State