Name: | H & S PRODUCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1989 (36 years ago) |
Organization Date: | 14 Feb 1989 (36 years ago) |
Last Annual Report: | 30 Dec 2004 (20 years ago) |
Organization Number: | 0254774 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 224 ADAMS ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Paula E Stith | Treasurer |
Name | Role |
---|---|
James Clifton House, Jr. | Vice President |
Name | Role |
---|---|
James Clifton House, Jr. | Director |
ALBERT STITH | Director |
JAMES CLIFTON HOUSE, JR. | Director |
PAULA ELAINE STITH | Director |
Albert Stith | Director |
Name | Role |
---|---|
ALBERT STITH | Incorporator |
JAMES CLIFTON HOUSE, JR. | Incorporator |
Name | Role |
---|---|
JAMES CLIFTON HOUSE, JR. | Registered Agent |
Name | Role |
---|---|
Albert Stith | President |
Name | Role |
---|---|
Paula Stith | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-02 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-10 |
Reinstatement | 2005-05-18 |
Principal Office Address Change | 2005-05-18 |
Statement of Change | 2005-05-18 |
Annual Report | 2003-10-13 |
Annual Report | 2002-11-06 |
Annual Report | 2001-09-11 |
Annual Report | 2000-06-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400515 | Other Contract Actions | 2004-08-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | C. H. ROBINSON COMPANY |
Role | Plaintiff |
Name | H & S PRODUCE, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State