Name: | HOPKINSVILLE EQUIPMENT & CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 01 Jan 1990 (35 years ago) |
Last Annual Report: | 26 Apr 2023 (2 years ago) |
Organization Number: | 0266726 |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | P.O. BOX 377, HOPKINSVILLE, KY 42241-0377 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HAROLD BROOKS LEASURE, JR. | Registered Agent |
Name | Role |
---|---|
HAROLD BROOKS LEASURE, JR | President |
Name | Role |
---|---|
ANNA L. LEASURE | Director |
HAROLD BROOKS LEASURE, J | Director |
Anna L. Leasure | Director |
Name | Role |
---|---|
HAROLD BROOKS LEASURE, J | Incorporator |
Name | Role |
---|---|
WILLIAM BROOKS LEASURE | Chairman |
Name | Action |
---|---|
HOPKINSVILLE EQUIPMENT RENTALS, INC. | Old Name |
HOPKINSVILLE MOVING & STORAGE, INC. | Old Name |
PENNYRILE/HOPKINSVILLE MOVING & STORAGE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2024-01-25 |
Annual Report | 2023-04-26 |
Annual Report | 2022-03-19 |
Annual Report | 2021-03-14 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-05 |
Annual Report | 2017-05-29 |
Annual Report | 2016-05-02 |
Annual Report | 2015-04-17 |
Sources: Kentucky Secretary of State