Name: | HRH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1991 (34 years ago) |
Organization Date: | 10 May 1991 (34 years ago) |
Last Annual Report: | 11 Jun 2002 (23 years ago) |
Organization Number: | 0286220 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 640 EAST LEXINGTON ROAD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD J. HEMPEL | Registered Agent |
Name | Role |
---|---|
Colin R Raitiere | President |
Name | Role |
---|---|
R Finley Hendrickson | Vice President |
Name | Role |
---|---|
Richard J Hempel | Treasurer |
Name | Role |
---|---|
R. FINLEY HENDRICKSON | Director |
COLIN R. RAITIERE | Director |
RICHARD J. HEMPEL | Director |
Name | Role |
---|---|
R. FINLEY HENDRICKSON | Incorporator |
COLIN R. RAITIERE | Incorporator |
RICHARD J. HEMPEL | Incorporator |
Name | Role |
---|---|
Richard J Hempel | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-21 |
Statement of Change | 2002-02-11 |
Reinstatement | 2002-02-11 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-05-27 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State