Name: | HOLIDAY PARK VALU FOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1990 (34 years ago) |
Organization Date: | 05 Nov 1990 (34 years ago) |
Last Annual Report: | 30 Oct 2009 (15 years ago) |
Organization Number: | 0279162 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 3800 LAFAYETTE RD., HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES G. ADAMS, JR. | Registered Agent |
Name | Role |
---|---|
Robert Webb | Treasurer |
Name | Role |
---|---|
Tracy Webb | Secretary |
Name | Role |
---|---|
ROBERT WEBB | Signature |
Name | Role |
---|---|
Tracy Webb | Vice President |
Name | Role |
---|---|
Robert Webb | President |
Name | Role |
---|---|
LINDEL SUDDEATH | Director |
RICHARD SUDDEATH | Director |
ROBERT WEBB | Director |
Name | Role |
---|---|
LINDEL SUDDEATH | Incorporator |
RICHARD SUDDEATH | Incorporator |
ROBERT WEBB | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-30 |
Annual Report | 2008-03-13 |
Annual Report | 2007-06-01 |
Annual Report | 2006-03-27 |
Annual Report | 2005-04-07 |
Annual Report | 2003-05-12 |
Annual Report | 2002-07-30 |
Annual Report | 2001-06-29 |
Annual Report | 2000-08-15 |
Sources: Kentucky Secretary of State