Search icon

H & S PRODUCE, INC.

Company Details

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

Treasurer

Name Role
Paula E Stith Treasurer

Vice President

Name Role
James Clifton House, Jr. Vice President

Director

Name Role
James Clifton House, Jr. Director
ALBERT STITH Director
JAMES CLIFTON HOUSE, JR. Director
PAULA ELAINE STITH Director
Albert Stith Director

Incorporator

Name Role
ALBERT STITH Incorporator
JAMES CLIFTON HOUSE, JR. Incorporator

Registered Agent

Name Role
JAMES CLIFTON HOUSE, JR. Registered Agent

President

Name Role
Albert Stith President

Secretary

Name Role
Paula Stith Secretary

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400515 Other Contract Actions 2004-08-31 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-08-31
Termination Date 2006-03-10
Date Issue Joined 2005-05-25
Section 0499
Status Terminated

Parties

Name C. H. ROBINSON COMPANY
Role Plaintiff
Name H & S PRODUCE, INC.
Role Defendant

Sources: Kentucky Secretary of State