Search icon

HUDSON WHITAKER EASTLAND MARATHON, INC.

Company Details

Name: HUDSON WHITAKER EASTLAND MARATHON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1993 (32 years ago)
Organization Date: 26 Mar 1993 (32 years ago)
Last Annual Report: 07 Jul 1998 (27 years ago)
Organization Number: 0313210
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1209 WINCHESTER RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Ralph Whitaker President

Vice President

Name Role
Herman Hudson Vice President

Secretary

Name Role
Herman Hudson Secretary

Treasurer

Name Role
Herman Hudson Treasurer

Registered Agent

Name Role
RALPH WHITAKER Registered Agent

Incorporator

Name Role
WAYNE P. COOK Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-03-26

Sources: Kentucky Secretary of State