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 |
Name | Role |
---|---|
Ralph Whitaker | President |
Name | Role |
---|---|
Herman Hudson | Vice President |
Name | Role |
---|---|
Herman Hudson | Secretary |
Name | Role |
---|---|
Herman Hudson | Treasurer |
Name | Role |
---|---|
RALPH WHITAKER | Registered Agent |
Name | Role |
---|---|
WAYNE P. COOK | Incorporator |
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