Search icon

HODGENVILLE FOODS, INC.

Company Details

Name: HODGENVILLE FOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Oct 1987 (37 years ago)
Organization Date: 26 Oct 1987 (37 years ago)
Last Annual Report: 02 Jul 2002 (23 years ago)
Organization Number: 0235662
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 PROSPEROUS PLACE, 1-B, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Chairman

Name Role
Edward R Turnbull Chairman

Registered Agent

Name Role
WILLIAM TURNBULL Registered Agent

President

Name Role
William L Turnbull President

Secretary

Name Role
Richard H Turnbull Secretary

Director

Name Role
Charley C Turnbull Director
Edward R Turnbull Director
Richard H Turnbull Director
William L Turnbull Director
CHARLEY C. TURNBULL Director
WILLIAM L. TURNBULL Director
RICHARD H. TURNBULL Director
EDWARD R. TURNBULL Director

Treasurer

Name Role
Charley C Turnbull Treasurer

Incorporator

Name Role
WILLIAM L. TURNBULL Incorporator

Former Company Names

Name Action
RUSSELL SPRINGS FOODS, INC. Old Name

Assumed Names

Name Status Expiration Date
SAVE-A-LOT OF HODGENVILLE Inactive -
RUSSELL SPRINGS KEY MARKET Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-09-30
Annual Report 2001-07-30
Certificate of Withdrawal of Assumed Name 2000-08-28
Annual Report 2000-08-14
Annual Report 1999-07-22
Annual Report 1998-08-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1995-07-05

Sources: Kentucky Secretary of State