Search icon

HAWK ALERT, INC.

Company Details

Name: HAWK ALERT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Oct 1992 (32 years ago)
Organization Date: 26 Oct 1992 (32 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0306716
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: P. O. BOX 1225, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIM DEVILLES Registered Agent

Vice President

Name Role
Barbara O Story Vice President

Director

Name Role
JIM DEVILLES Director
JEANIE CHERRY Director
BARBARA A. STORY Director
JAMES ATCHISON Director
JERRY D. RILEY Director

Incorporator

Name Role
JIM DEVILLES Incorporator
JEANIE CHERRY Incorporator
BARBARA A. STORY Incorporator
JAMES ATCHISON Incorporator
JERRY D. RILEY Incorporator

Treasurer

Name Role
Jerry Riley Treasurer

President

Name Role
James Atcihison President

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-11
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Articles of Incorporation 1992-10-26

Sources: Kentucky Secretary of State