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 |
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 |
Name | Role |
---|---|
ROBERT MAYES | Treasurer |
Name | Role |
---|---|
PEGGY EDINGTON | Secretary |
Name | Role |
---|---|
DICKIE MAYES | Incorporator |
ROBERT H. WEBB | Incorporator |
HELEN C. UNDERWOOD | Incorporator |
Name | Role |
---|---|
PEGGY EDINGTON | Vice President |
Name | Role |
---|---|
MARIAN GIBSON | Registered Agent |
Name | Role |
---|---|
DENNIS GRAY | President |
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