Search icon

HARTLAND OF LEXINGTON, INC.

Company Details

Name: HARTLAND OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Sep 1987 (38 years ago)
Organization Date: 11 Sep 1987 (38 years ago)
Last Annual Report: 17 Jun 1999 (26 years ago)
Organization Number: 0233828
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 25731, LEXINGTON, KY 40524
Place of Formation: KENTUCKY

President

Name Role
Walter C Cox President

Vice President

Name Role
Pete Bennett Vice President

Secretary

Name Role
Herb Steger Secretary

Treasurer

Name Role
Mary Buckles Treasurer

Director

Name Role
RANDALL JENKINS Director
BECKE CLEAVER Director
PAUL BIMSCHLEGER Director

Incorporator

Name Role
JERRY L. HORN Incorporator

Registered Agent

Name Role
MAXINE GARDNER Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-07-19
Annual Report 1998-09-02
Annual Report 1997-07-01
Statement of Change 1996-10-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State