Name: | H & L CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1988 (36 years ago) |
Organization Date: | 16 Dec 1988 (36 years ago) |
Last Annual Report: | 08 May 2015 (10 years ago) |
Organization Number: | 0252089 |
ZIP code: | 41553 |
City: | Phelps, Jamboree, Paw Paw |
Primary County: | Pike County |
Principal Office: | 7593 UPPER JOHNS CR. RD, P O BOX 941, PHELPS, KY 41553 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Eddie Hurley | Director |
Steve Mayhorn | Director |
EDDIE HURLEY | Director |
HOWARD D. LOCKHART | Director |
Name | Role |
---|---|
EDDIE HARLEY | Signature |
Name | Role |
---|---|
EDDIE HURLEY | Registered Agent |
Name | Role |
---|---|
Eddie Hurley | President |
Name | Role |
---|---|
Steve Mayhorn | Secretary |
Name | Role |
---|---|
Eddie Hurley | Treasurer |
Name | Role |
---|---|
Steve Mayhorn | Vice President |
Name | Role |
---|---|
EDDIE HURLEY | Incorporator |
HOWARD D. LOCKHART | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-08 |
Annual Report | 2014-06-05 |
Annual Report | 2013-03-12 |
Annual Report | 2012-06-29 |
Annual Report | 2011-05-19 |
Annual Report | 2010-06-08 |
Annual Report | 2009-03-31 |
Annual Report | 2008-04-02 |
Annual Report | 2007-02-06 |
Sources: Kentucky Secretary of State