Search icon

HARTSTON, INC.

Company Details

Name: HARTSTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1986 (39 years ago)
Organization Date: 14 Mar 1986 (39 years ago)
Last Annual Report: 01 May 2018 (7 years ago)
Organization Number: 0212876
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 152 EAST REYNOLDS ROAD, SUITE 101, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
GARY PLOCK Director
BEN L. KESSINGER, JR. Director
KENDALL PLOCK Director
Dennis Charney Director
Robert Featherston Director
Bill Dowell Director

Incorporator

Name Role
GREGORY P. PARSONS Incorporator

Registered Agent

Name Role
GREGORY P. PARSONS Registered Agent

President

Name Role
Robert Featherston President

Secretary

Name Role
Dennis Charney Secretary

Vice President

Name Role
Dennis Charney Vice President

Filings

Name File Date
Dissolution 2018-11-29
Annual Report 2018-05-01
Annual Report 2017-06-13
Annual Report 2016-05-24
Annual Report 2015-05-18
Annual Report 2014-05-14
Annual Report 2013-09-20
Annual Report 2012-01-19
Reinstatement Certificate of Existence 2011-11-28
Reinstatement 2011-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104317821 0452110 1990-04-25 238 E. MAXWELL ST., LEXINGTON, KY, 40507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-04-26

Sources: Kentucky Secretary of State