Search icon

HAMAS ENTERPRISES INC.

Company Details

Name: HAMAS ENTERPRISES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1988 (36 years ago)
Organization Date: 29 Dec 1988 (36 years ago)
Last Annual Report: 19 Apr 2019 (6 years ago)
Organization Number: 0252827
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 6503 W HWY 92, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jilll A. Massengale President

Director

Name Role
Jill A. Massengale Director
CURTIS HARRIS Director
GLEN MASSENGALE Director
HENRY STRINGER Director

Incorporator

Name Role
CURTIS HARRIS Incorporator

Registered Agent

Name Role
JILL MASSENGALE Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-18
Annual Report 2018-06-06
Annual Report 2017-04-20
Annual Report Amendment 2017-04-20
Registered Agent name/address change 2016-03-29
Principal Office Address Change 2016-03-29
Annual Report 2016-03-29
Annual Report 2015-04-24
Annual Report 2014-06-11

Sources: Kentucky Secretary of State