Name: | HARVCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 11 Jan 1993 (32 years ago) |
Last Annual Report: | 29 Dec 1994 (30 years ago) |
Organization Number: | 0309798 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7506 NEW LAGRANGE RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARVCO, INC., MISSISSIPPI | 616708 | MISSISSIPPI |
Name | Role |
---|---|
JESSICA DAWN HARVEY | Director |
KEVIN HARVEY | Director |
Name | Role |
---|---|
CHARLES F. WHELAN | Incorporator |
Name | Role |
---|---|
BRUCE DODGE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Reinstatement | 1995-02-06 |
Statement of Change | 1995-02-06 |
Administrative Dissolution Return | 1994-11-01 |
Administrative Dissolution | 1994-11-01 |
Sixty Day Notice Return | 1994-11-01 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-01-11 |
Sources: Kentucky Secretary of State