Search icon

H. U. S. OF KENTUCKY, INC.

Company Details

Name: H. U. S. OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 1986 (38 years ago)
Organization Date: 12 Nov 1986 (38 years ago)
Last Annual Report: 21 Jun 1994 (31 years ago)
Organization Number: 0221801
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 2108 LANGDON CT., LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
TERRELL A. LASSETTER, SR. Registered Agent

Incorporator

Name Role
W. BRENT RICE Incorporator

Director

Name Role
TERRELL A. LASSETTER, SR Director
TERRELL A. LASSETTER, JR Director

Filings

Name File Date
Administrative Dissolution 1995-11-01
Administrative Dissolution Return 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Reinstatement 1993-05-21
Statement of Change 1993-05-21
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State