Name: | MILHAP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1991 (33 years ago) |
Organization Date: | 28 Oct 1991 (33 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0292412 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 3914 GARTIN AVENUE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JUDITH HAPNEY | Registered Agent |
Name | Role |
---|---|
JANICE LEE HAPNEY | Director |
RAYMOND ELBERT MILLER, J | Director |
BRIAN DALE MILLER | Director |
JUDITH ANN HAPNEY | Director |
Name | Role |
---|---|
JANICE LEE HAPNEY | Incorporator |
Name | Role |
---|---|
Melanie Scott | Vice President |
Name | Role |
---|---|
Judith Hapney | Secretary |
Name | Role |
---|---|
Judith Hapney | Treasurer |
Name | Role |
---|---|
Robert C Scott | President |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-04 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-07-29 |
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