Name: | HOME HOSPITAL EQUIPMENT CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 1986 (39 years ago) |
Organization Date: | 09 Apr 1986 (39 years ago) |
Last Annual Report: | 09 Jul 1999 (26 years ago) |
Organization Number: | 0213794 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 415 N. MULBERRY, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
J R Macaulay | Sole Officer |
Name | Role |
---|---|
JOSEPH E. RICHARDSON | Director |
Name | Role |
---|---|
JOSEPH E. RICHARDSON | Incorporator |
Name | Role |
---|---|
J. ROSS MACAULAY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-13 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-05-02 |
Statement of Change | 1996-05-02 |
Administrative Dissolution | 1993-11-02 |
Administrative Dissolution Return | 1993-11-02 |
Sixty Day Notice Return | 1993-09-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State