Name: | HHC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1991 (34 years ago) |
Last Annual Report: | 20 Aug 2024 (7 months ago) |
Organization Number: | 0281909 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 635 HALIFAX DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARTHUR G. CURTIS | Registered Agent |
Name | Role |
---|---|
James T. Wharton | President |
Name | Role |
---|---|
Arthur G. Curtis | Treasurer |
Name | Role |
---|---|
David F. Wharton | Director |
JAMES THOMAS WHARTON | Director |
JAMES DILLINGHAM | Director |
ARTHUR GERALD CURTIS, JR | Director |
MARK STEVE WORSHAM | Director |
Jason Standifer | Director |
MIKE KORB | Director |
MARK KORB | Director |
EDWIN (JACK) ELGIN | Director |
Name | Role |
---|---|
JAMES T WHARTON | Signature |
ARTHUR G CURTIS JR | Signature |
Name | Role |
---|---|
DAVID E. ARVIN | Incorporator |
Name | Role |
---|---|
KEITH SHERROW | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-20 |
Annual Report | 2023-07-06 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-02 |
Annual Report | 2019-07-19 |
Annual Report | 2018-09-25 |
Annual Report | 2017-04-28 |
Annual Report | 2016-05-03 |
Annual Report | 2015-08-07 |
Sources: Kentucky Secretary of State