HANSON MILLAY, INC.

Name: | HANSON MILLAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1985 (40 years ago) |
Organization Date: | 17 Jun 1985 (40 years ago) |
Last Annual Report: | 28 Dec 2001 (23 years ago) |
Organization Number: | 0202958 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2519 RITCHIE AVE., P. O. BOX 17627, FT. MITHCELL, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GLENN HANSON | President |
Name | Role |
---|---|
ROBERT MILLAY | Director |
GLENN HANSON | Director |
Name | Role |
---|---|
ROBERT MILLAY | Treasurer |
Name | Role |
---|---|
ROBERT MILLAY | Secretary |
Name | Role |
---|---|
ROBERT MILLAY | Vice President |
Name | Role |
---|---|
TCS CONTRACTING, INC. | Incorporator |
ROBERT MILLAY, PRES. | Incorporator |
GLEN HANSON, SECRETARY | Incorporator |
ECON CONSTRUCTION CO., I | Incorporator |
GLEN HANSON, PRESIDENT | Incorporator |
Name | Role |
---|---|
ROBERT MILLAY | Registered Agent |
Name | Action |
---|---|
T.C.S. CONTRACTING, INC. | Merger |
ECON CONSTRUCTION COMPANY, INCORPORATED | Merger |
TRI-STATE COMMERCIAL STRUCTURES INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Reinstatement | 2002-02-04 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-08-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State