Name: | HACKER-THOMPSON PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1991 (34 years ago) |
Organization Date: | 27 Mar 1991 (34 years ago) |
Last Annual Report: | 05 Jun 1998 (27 years ago) |
Organization Number: | 0284515 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 747-A EAST 7TH ST, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
TROY THOMPSON | Registered Agent |
Name | Role |
---|---|
Troy Thompson | President |
Name | Role |
---|---|
JOHN H. BURRUS | Incorporator |
Name | Role |
---|---|
Joe R b Hacker ii | Secretary |
Name | Role |
---|---|
Joe R b Hacker ii | Treasurer |
Name | File Date |
---|---|
Dissolution | 1999-02-26 |
Annual Report | 1998-06-25 |
Statement of Change | 1998-06-16 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-22 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State