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 |
Name | Role |
---|---|
JAMES P. BRECKEL | Registered Agent |
Name | Role |
---|---|
Todd Breckel | Secretary |
Name | Role |
---|---|
James P Breckel | President |
Name | Role |
---|---|
JAMES C. ASHCRAFT | Director |
BETTY E. ASHCRAFT | Director |
PAUL SCOTT HARROD | Director |
KATHY H. HARROD | Director |
Name | Role |
---|---|
JAMES C. ASHCRAFT | Incorporator |
PAUL SCOTT HARROD | Incorporator |
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