Search icon

HML&N PROPERTIES, INC.

Company Details

Name: HML&N PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 1992 (33 years ago)
Organization Date: 12 Aug 1992 (33 years ago)
Last Annual Report: 04 Jun 2007 (18 years ago)
Organization Number: 0303996
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2355 HUGUENARD DRIVE, SUITE 202, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BRENT D. HOLLIS Registered Agent

Director

Name Role
BRENT D. HOLLIS Director
JEFFREY F. LAGREW Director
STEVEN D. NICHOLS Director
KEITH E. MAYS Director
A. DWAIN WHEELER Director
Jeffrey F. Lagrew Director
Brent D. Hollis Director
A Dwain Wheeler Director

Signature

Name Role
DWAIN WHEELER Signature

Incorporator

Name Role
BRENT D. HOLLIS Incorporator

Treasurer

Name Role
A Dwain Wheeler Treasurer

President

Name Role
Brent D Hollis President

Vice President

Name Role
Jeffrey F Lagrew Vice President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-06-04
Annual Report 2006-06-06
Annual Report 2005-05-06
Annual Report 2003-05-06
Annual Report 2002-07-02
Annual Report 2001-07-23
Annual Report 2000-06-13
Statement of Change 1999-07-22
Annual Report 1999-07-01

Sources: Kentucky Secretary of State