Name: | HUDSON & TERRELL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 1986 (39 years ago) |
Organization Date: | 10 Mar 1986 (39 years ago) |
Last Annual Report: | 24 Feb 2014 (11 years ago) |
Organization Number: | 0212674 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1337 S. ST. ANDREWS DR., SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
BOBBY G HUDSON | Signature |
JOYCE TERRELL | Signature |
Name | Role |
---|---|
Joyce Terrell | Treasurer |
Name | Role |
---|---|
JOYCE TERRELL | Director |
JAMES E TERRELL | Director |
BOBBY G HUDSON | Director |
LINDA J HUDSON | Director |
BOBBY G. HUDSON | Director |
LYNDA HUDSON | Director |
JAMES E. TERRELL | Director |
JOYCE TERRELL | Director |
Name | Role |
---|---|
Bobby G Hudson | President |
Name | Role |
---|---|
James E Terrell | Vice President |
Name | Role |
---|---|
LINDA J HUDSON | Secretary |
JOYCE TERRELL | Secretary |
Name | Role |
---|---|
BOBBY G. HUDSON | Incorporator |
Name | Role |
---|---|
BOBBY G. HUDSON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-02-24 |
Annual Report | 2013-02-12 |
Annual Report | 2012-01-19 |
Annual Report | 2011-03-08 |
Annual Report | 2010-05-20 |
Annual Report | 2009-03-09 |
Annual Report | 2008-03-11 |
Annual Report | 2007-02-20 |
Annual Report | 2006-03-02 |
Sources: Kentucky Secretary of State