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 |
Name | Role |
---|---|
JIM DEVILLES | Registered Agent |
Name | Role |
---|---|
Barbara O Story | Vice President |
Name | Role |
---|---|
JIM DEVILLES | Director |
JEANIE CHERRY | Director |
BARBARA A. STORY | Director |
JAMES ATCHISON | Director |
JERRY D. RILEY | Director |
Name | Role |
---|---|
JIM DEVILLES | Incorporator |
JEANIE CHERRY | Incorporator |
BARBARA A. STORY | Incorporator |
JAMES ATCHISON | Incorporator |
JERRY D. RILEY | Incorporator |
Name | Role |
---|---|
Jerry Riley | Treasurer |
Name | Role |
---|---|
James Atcihison | President |
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