AMERICAN HARDWARE, INC.

Name: | AMERICAN HARDWARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1992 (33 years ago) |
Organization Date: | 06 Apr 1992 (33 years ago) |
Last Annual Report: | 16 Jul 2003 (22 years ago) |
Organization Number: | 0299089 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 2619 Stonemill Drive, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
L. Darlene Fred | Treasurer |
Name | Role |
---|---|
John W. Fred | Director |
Scott C. Lawson | Director |
ROBERT A. SHORT | Director |
WILLIAM C. SCHAFFRICK | Director |
L. Darlene Fred | Director |
Name | Role |
---|---|
ROBERT A. SHORT | Incorporator |
WILLIAM C. SCHAFFRICK | Incorporator |
Name | Role |
---|---|
John W Fred | President |
Name | Role |
---|---|
Scott C Lawson | Vice President |
Name | Role |
---|---|
L Darlene Fred | Secretary |
Name | Role |
---|---|
JOHN W. FRED | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ACE COMMERCIAL & INDUSTRIAL SUPPLY-ELIZABETHTOWN | Inactive | 2004-06-17 |
AMERICAN MARINE, A DIVISION OF AMERICAN HARDWARE, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-10-02 |
Dissolution | 2003-07-18 |
Certificate of Withdrawal of Assumed Name | 2003-01-13 |
Annual Report | 2002-03-27 |
Annual Report | 2001-08-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State