Name: | HWY-48 FARM EQUIPMENT REPAIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1991 (34 years ago) |
Organization Date: | 22 Feb 1991 (34 years ago) |
Last Annual Report: | 25 Apr 2005 (20 years ago) |
Organization Number: | 0283139 |
ZIP code: | 40013 |
City: | Coxs Creek, Deatsville, Highgrove, Lenore, Samuels |
Primary County: | Nelson County |
Principal Office: | 1715 HIGH GROVE RD., COX'S CREEK, KY 40013 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROGER THOMAS HARDIN | Registered Agent |
Name | Role |
---|---|
Roger T Hardin | President |
Name | Role |
---|---|
Barbara Hardin | Treasurer |
Name | Role |
---|---|
Barbara Hardin | Secretary |
Name | Role |
---|---|
Julie Hourigan | Director |
Jennifer Gray | Director |
ROGER THOMAS HARDIN | Director |
BARBARA HARDIN | Director |
Name | Role |
---|---|
ROGER THOMAS HARDIN | Incorporator |
BARBARA HARDIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-04-25 |
Annual Report | 2003-07-16 |
Statement of Change | 2003-05-06 |
Annual Report | 2002-05-22 |
Annual Report | 2001-06-08 |
Annual Report | 2000-04-03 |
Annual Report | 1999-08-30 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State