Search icon

A & H FOODS, INC.

Company Details

Name: A & H FOODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1989 (36 years ago)
Organization Date: 21 Aug 1989 (36 years ago)
Last Annual Report: 19 Feb 2024 (a year ago)
Organization Number: 0262220
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 681 Maidencane Dr, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES P. BRECKEL Registered Agent

Secretary

Name Role
Todd Breckel Secretary

President

Name Role
James P Breckel President

Director

Name Role
JAMES C. ASHCRAFT Director
BETTY E. ASHCRAFT Director
PAUL SCOTT HARROD Director
KATHY H. HARROD Director

Incorporator

Name Role
JAMES C. ASHCRAFT Incorporator
PAUL SCOTT HARROD Incorporator

Filings

Name File Date
Principal Office Address Change 2024-02-19
Reinstatement Approval Letter Revenue 2024-02-19
Reinstatement 2024-02-19
Reinstatement Approval Letter UI 2024-02-19
Registered Agent name/address change 2024-02-19
Reinstatement Certificate of Existence 2024-02-19
Reinstatement Approval Letter Revenue 2024-02-01
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-03-22
Registered Agent name/address change 2021-03-22

Sources: Kentucky Secretary of State