Search icon

HL DOCKS, INC.

Company Details

Name: HL DOCKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1991 (33 years ago)
Organization Date: 30 Dec 1991 (33 years ago)
Last Annual Report: 18 Feb 2002 (23 years ago)
Organization Number: 0294738
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W. BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
FRANCES B. JONES Registered Agent

Director

Name Role
BERTRAM W. KLEIN Director
Orson Oliver Director
Bertram W. Klein Director
R. K. Guillaume Director
Marlyn Y. Smith Director

Incorporator

Name Role
W. PLUMER WISEMAN, JR. Incorporator

Secretary

Name Role
John T Rippy Secretary

President

Name Role
Marlyn Y Smith President

Vice President

Name Role
Paul E Henry Vice President

Treasurer

Name Role
Steven A Small Treasurer

Filings

Name File Date
Annual Report 2002-12-16
Dissolution 2002-09-19
Statement of Change 2002-07-26
Annual Report 2000-10-30
Annual Report 1999-06-18
Annual Report 1998-06-15
Statement of Change 1998-05-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State