Search icon

THE HAMPSTEAD COMPANY

Company Details

Name: THE HAMPSTEAD COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1987 (38 years ago)
Organization Date: 21 May 1987 (38 years ago)
Last Annual Report: 20 Nov 1989 (35 years ago)
Organization Number: 0229518
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 163 W. SHORT ST., STE. 400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
GILLARD B. JOHNSON, III Director
P. J. WONN, III Director
DONALD L. BYER Director
EPHRIAM E. "BUTCH" GRUBB Director

Incorporator

Name Role
GILLARD B. JOHNSON, III Incorporator

Registered Agent

Name Role
GILLARD B. JOHNSON, III Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Reinstatement 1989-11-20
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Articles of Incorporation 1987-05-21

Sources: Kentucky Secretary of State