Name: | H & R LEASING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1988 (37 years ago) |
Organization Date: | 06 Jun 1988 (37 years ago) |
Last Annual Report: | 27 Jun 2006 (19 years ago) |
Organization Number: | 0244619 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 5076 HWY 15, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CLYDE HOGG, JR. | Registered Agent |
Name | Role |
---|---|
Clyde Hogg jr | President |
Name | Role |
---|---|
John H Romine jr | Vice President |
Name | Role |
---|---|
John Romine, Jr. | Director |
Clyde Hogg, Jr. | Director |
CLYDE HOGG, JR. | Director |
JOHN ROMINE | Director |
Name | Role |
---|---|
CLYDE HOGG JR | Signature |
Name | Role |
---|---|
CLYDE HOGG, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Statement of Change | 2006-07-05 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-23 |
Annual Report | 2004-07-14 |
Annual Report | 2003-10-27 |
Annual Report | 2002-09-25 |
Statement of Change | 2002-07-26 |
Annual Report | 2001-09-11 |
Annual Report | 2000-07-20 |
Sources: Kentucky Secretary of State