Search icon

HACO CORP.

Company Details

Name: HACO CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 1991 (34 years ago)
Organization Date: 27 Mar 1991 (34 years ago)
Last Annual Report: 20 May 2004 (21 years ago)
Organization Number: 0284546
ZIP code: 40340
City: Nicholasville
Primary County: Jessamine County
Principal Office: P.O. BOX 247, NICHOLASVILLE, KY 40340
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
GLENN L. HARNEY Registered Agent

Treasurer

Name Role
Brian Gatney Treasurer

President

Name Role
Wayne Cowen President

Director

Name Role
GLENN L. HARNEY Director
MELVIN C. HARNEY Director

Incorporator

Name Role
GLENN L. HARNEY Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-08-08
Annual Report 2002-08-22
Statement of Change 2002-06-13
Annual Report 2001-08-02
Annual Report 2000-09-29
Statement of Change 2000-07-18
Annual Report 1999-06-17
Annual Report 1998-04-24
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305363970 0452110 2002-08-19 2101 WILMORE RD, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-19
Case Closed 2002-08-19
302405097 0452110 1999-01-29 IMMANUAEL BAPTIST CHURCH BROWNING RD, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-02-02
Case Closed 1999-02-02

Sources: Kentucky Secretary of State