Name: | HORNADY TRUCK LINE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1986 (38 years ago) |
Authority Date: | 12 Sep 1986 (38 years ago) |
Last Annual Report: | 02 Apr 1998 (27 years ago) |
Branch of: | HORNADY TRUCK LINE, INC., ALABAMA (Company Number 000-048-743) |
Organization Number: | 0219392 |
Principal Office: | P O BOX 846, 1736 HWY 21 BY-PASS, MONROEVILLE, AL 36461 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Juliette Hornady | Secretary |
Name | Role |
---|---|
Judy Martorana | Vice President |
Name | Role |
---|---|
Juliette Hornady | Treasurer |
Name | Role |
---|---|
Chris Hornady | President |
Name | Role |
---|---|
CHRIS HORNADY | Director |
W. E. GRANT | Director |
A. J. PRICE | Director |
B. C. HORNADY | Director |
JULIETTE HORNADY | Director |
Name | Role |
---|---|
B. C. HORNADY | Incorporator |
WILLIAM E. GRANT | Incorporator |
JULIETTE HORNADY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Revocation of Certificate of Authority | 1999-11-02 |
Sixty Day Notice Return | 1999-10-11 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Annual Report | 1992-03-19 |
Sources: Kentucky Secretary of State