Name: | THE HANSEATIC GROUP INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1990 (35 years ago) |
Last Annual Report: | 15 Mar 2016 (9 years ago) |
Organization Number: | 0267307 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 419 VILLAGE LAKE DRIVE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
B. P. NIBLOCK | Registered Agent |
Name | Role |
---|---|
W R Niblock | President |
Name | Role |
---|---|
C P Niblock | Vice President |
Name | Role |
---|---|
E A Niblock | Secretary |
Name | Role |
---|---|
E A Niblock | Director |
C P Niblock | Director |
W R Niblock | Director |
B. P. NIBLOCK | Director |
C. P. NIBLOCK | Director |
E. A. NIBLOCK | Director |
W. R. NIBLOCK | Director |
B P Niblock | Director |
Name | Role |
---|---|
W. R. NIBLOCK | Incorporator |
B. P. NIBLOCK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-15 |
Annual Report | 2014-02-27 |
Annual Report | 2013-02-07 |
Annual Report | 2012-02-13 |
Annual Report | 2011-03-02 |
Annual Report | 2010-05-12 |
Annual Report | 2009-01-27 |
Annual Report | 2008-02-14 |
Sources: Kentucky Secretary of State