Name: | HYATT'S AUTOMOTIVE ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1992 (33 years ago) |
Organization Date: | 30 Mar 1992 (33 years ago) |
Last Annual Report: | 06 Apr 2009 (16 years ago) |
Organization Number: | 0298786 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 139 HOLMES ST, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JOHN R. HYATT | Registered Agent |
Name | Role |
---|---|
RICKY DEAKINS | Director |
JOHN R. HYATT | Director |
REBECCA HYATT | Director |
LARRY DOWNEY | Director |
Name | Role |
---|---|
JOHN R. HYATT | Incorporator |
Name | Role |
---|---|
John R Hyatt | President |
Name | Role |
---|---|
John R Hyatt | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-04-06 |
Annual Report | 2008-04-29 |
Annual Report | 2007-04-12 |
Annual Report | 2006-05-09 |
Annual Report | 2005-09-13 |
Annual Report | 2004-09-08 |
Annual Report | 2003-08-13 |
Annual Report | 2002-03-27 |
Annual Report | 2001-06-29 |
Sources: Kentucky Secretary of State