Name: | HUNGERFORD AND ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1991 (34 years ago) |
Organization Date: | 11 Jun 1991 (34 years ago) |
Last Annual Report: | 25 Feb 2020 (5 years ago) |
Organization Number: | 0287331 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1015 PINE BLOOM DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID HUNGERFORD | Registered Agent |
Name | Role |
---|---|
David A Hungerford | Treasurer |
Name | Role |
---|---|
David A Hungerford | Sole Officer |
Name | Role |
---|---|
David A Hungerford | Signature |
Name | Role |
---|---|
DAVID HUNGERFORD | Director |
PATRICIA MOORE | Director |
Name | Role |
---|---|
W. RODES BROWN | Incorporator |
Name | Role |
---|---|
David A Hungerford | Secretary |
Name | Role |
---|---|
David A Hungerford | President |
Name | Action |
---|---|
HUNGERFORD AND MOORE, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2022-03-07 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-25 |
Annual Report | 2019-05-09 |
Annual Report | 2018-07-11 |
Annual Report | 2017-03-07 |
Reinstatement Certificate of Existence | 2016-04-04 |
Reinstatement Approval Letter Revenue | 2016-04-04 |
Reinstatement | 2016-04-04 |
Principal Office Address Change | 2016-04-04 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3349736001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Sources: Kentucky Secretary of State