Search icon

HOOCAT CORPORATION

Company Details

Name: HOOCAT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1989 (36 years ago)
Organization Date: 28 Jul 1989 (36 years ago)
Last Annual Report: 14 Sep 1993 (32 years ago)
Organization Number: 0261435
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 215, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
PAMELA CARROLL Registered Agent

Director

Name Role
RALPH O. ROGERS Director
NORMAN J. CARROLL Director
R. ESTELLE CARROLL Director

Incorporator

Name Role
RALPH O. ROGERS Incorporator
NORMAN J. CARROLL Incorporator
R. ESTELLE CARROLL Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-10-02
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Articles of Incorporation 1989-07-28

Sources: Kentucky Secretary of State