Name: | HARD SPIKE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1992 (33 years ago) |
Organization Date: | 28 Jul 1992 (33 years ago) |
Last Annual Report: | 27 Jun 2011 (14 years ago) |
Organization Number: | 0303422 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 367 EAST MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RICHARD A. WHITAKER | Incorporator |
Name | Role |
---|---|
Greg Hardin | President |
Name | Role |
---|---|
Greg Hardin | Director |
Ed Bourne | Director |
Name | Role |
---|---|
DEMOND ROYCE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BAR LEXINGTON | Inactive | 2014-11-18 |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2012-09-28 |
Administrative Dissolution | 2012-09-11 |
Unhonored Check Letter | 2012-05-04 |
Registered Agent name/address change | 2012-04-27 |
Annual Report | 2011-06-27 |
Annual Report | 2010-06-18 |
Certificate of Assumed Name | 2009-11-18 |
Annual Report | 2009-08-31 |
Annual Report Amendment | 2008-10-30 |
Annual Report | 2008-02-28 |
Sources: Kentucky Secretary of State