Search icon

HARTSTON, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-25
Type:
Planned
Address:
238 E. MAXWELL ST., LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State