Search icon

HACKER-THOMPSON PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
TROY THOMPSON Registered Agent

President

Name Role
Troy Thompson President

Incorporator

Name Role
JOHN H. BURRUS Incorporator

Secretary

Name Role
Joe R b Hacker ii Secretary

Treasurer

Name Role
Joe R b Hacker ii Treasurer

Filings

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