Search icon

HARBOUR, INC.

Company Details

Name: HARBOUR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1993 (32 years ago)
Organization Date: 01 Oct 1993 (32 years ago)
Last Annual Report: 26 Aug 2014 (11 years ago)
Organization Number: 0320290
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 22444, LEXINGTON, KY 40522
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JEFFREY R. WALKER Registered Agent

Signature

Name Role
Martin Hogan Signature

Sole Officer

Name Role
Martin Hogan Sole Officer

Director

Name Role
C. MARTIN HOGAN Director

Incorporator

Name Role
JEFFREY R. WALKER Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-08-26
Annual Report 2013-03-26
Annual Report 2012-02-23
Annual Report 2011-05-04
Annual Report 2010-05-07
Annual Report 2009-02-16
Annual Report 2008-03-10
Annual Report 2007-09-20
Annual Report 2006-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302404827 0452110 1999-03-02 1484 US 25 S, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-02
Case Closed 1999-03-02
301891834 0452110 1997-10-13 MAIN STREET, CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-10-13
Case Closed 1997-10-13
123779878 0452110 1996-04-03 GRACE UNITED METHODIST CHURCH, HWY. 60, RACELAND, KY, 41169
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-03
Case Closed 1996-04-10

Sources: Kentucky Secretary of State