Search icon

HARTFORD STANDARD CORPORATION

Company Details

Name: HARTFORD STANDARD CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1991 (34 years ago)
Last Annual Report: 04 May 1999 (26 years ago)
Organization Number: 0281166
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 816 OAKWOOD DR., HARTFORD, KY 42347
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CLAUDE E. SMITH Registered Agent

President

Name Role
Claude E Smith President

Director

Name Role
GLEN E. MORRIS Director
C. D. BENNETT Director
MITCHELL J. BENNETT Director
DAVID C. BENNETT Director

Incorporator

Name Role
JOSEPH P. PIKE Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-02
Annual Report 1998-04-01
Statement of Change 1997-11-18
Annual Report 1997-07-01
Statement of Change 1997-06-19
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-12-27
Amendment 1994-12-27

Sources: Kentucky Secretary of State