Search icon

LOUIS B. HATCHETT ENTERPRISES, INC.

Company Details

Name: LOUIS B. HATCHETT ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1987 (38 years ago)
Organization Date: 12 May 1987 (38 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0229164
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 936 N. GREEN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
David Hatchett Secretary

Treasurer

Name Role
Louis B. Hatchett, Jr. Treasurer

Registered Agent

Name Role
LOUIS B. HATCHETT Registered Agent

Vice President

Name Role
Wilma D Hatchett Vice President

Signature

Name Role
LOUIS B HATCHETT, JR Signature
David C Hatchett Signature

Director

Name Role
LOUIS B. HATCHETT Director
FRANCES ALLEN HATCHETT J Director
MICHAEL L. JONES Director
WILMA D. HATCHETT Director

Incorporator

Name Role
LOUIS B. HATCHETT Incorporator

Assumed Names

Name Status Expiration Date
DAIRY QUEEN BRAZIER Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-04-13
Annual Report 2022-04-27
Annual Report 2021-04-09
Annual Report 2020-03-19
Annual Report 2019-05-07
Annual Report 2018-05-24
Annual Report 2017-03-23
Annual Report 2016-02-25
Annual Report 2015-04-10

Sources: Kentucky Secretary of State