Name: | HARBISON AUTO PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1985 (40 years ago) |
Organization Date: | 24 Jun 1985 (40 years ago) |
Last Annual Report: | 06 Mar 2022 (3 years ago) |
Organization Number: | 0203171 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4434 KILN CT., BLDG. A, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ARTHUR T CROSBY, JR. | President |
Name | Role |
---|---|
ARTHUR T CROSBY, JR. | Secretary |
Name | Role |
---|---|
ARTHUR T CROSBY, JR. | Treasurer |
Name | Role |
---|---|
ARTHUR T CROSBY, III | Vice President |
Name | Role |
---|---|
ART CROSBY | Director |
JOSEPH F. SMITH | Director |
Name | Role |
---|---|
ART CROSBY | Incorporator |
Name | Role |
---|---|
ART CROSBY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HARBISON AND GATHRIGHT | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-06 |
Annual Report | 2021-10-16 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-30 |
Annual Report | 2017-04-04 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-13 |
Annual Report | 2014-03-12 |
Sources: Kentucky Secretary of State