Search icon

HASCO AUCTION AND REALTY, INC.

Company Details

Name: HASCO AUCTION AND REALTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Oct 1985 (40 years ago)
Organization Date: 02 Oct 1985 (40 years ago)
Last Annual Report: 29 Jun 2013 (12 years ago)
Organization Number: 0206697
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 119 S. SECOND ST., CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DONNA HUNT Director
WILLIAM H. ALWARD Director
Hugh W Sweatt jr Director
Patricia A Sweatt Director
HUGH W. SWEATT, JR. Director

Secretary

Name Role
Patricia A Sweatt Secretary

Incorporator

Name Role
DONNA HUNT Incorporator
WILLIAM H. ALWARD Incorporator
HUGH W. SWEATT, JR. Incorporator

President

Name Role
Hugh W Sweatt jr President

Registered Agent

Name Role
HUGH W. SWEATT Registered Agent

Assumed Names

Name Status Expiration Date
HASCO ENTERPRISES, INC. Inactive 2013-03-19
ERA HASCO AUCTION & REALTY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-29
Annual Report 2012-06-08
Annual Report 2011-06-08
Annual Report 2010-06-22
Annual Report 2009-01-16
Annual Report 2008-01-28
Name Renewal 2007-10-12
Annual Report 2007-02-12
Principal Office Address Change 2006-06-19

Sources: Kentucky Secretary of State