Search icon

HUKILL HAZLETT HARRINGTON AGENCY OF KENTUCKY, INC.

Company Details

Name: HUKILL HAZLETT HARRINGTON AGENCY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 1993 (32 years ago)
Organization Date: 19 Oct 1993 (32 years ago)
Last Annual Report: 20 Feb 2012 (13 years ago)
Organization Number: 0321622
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 21 LAUREN LANE, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KENNETH H. KINDER II Registered Agent

President

Name Role
G Wayne Oetjen President

Secretary

Name Role
Jeffrey J Bertke Secretary

Vice President

Name Role
Jeffrey J Bertke Vice President

Director

Name Role
G. Wayne Oetjen Director
jeffrey Bertke Director
Jane Birckhead Director
Mary DeNoma Director

Treasurer

Name Role
MARY DENOMA Treasurer

Incorporator

Name Role
STEPHEN C. LABER Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-08
Annual Report 2012-02-20
Annual Report 2011-02-21
Registered Agent name/address change 2010-07-14
Annual Report 2010-04-14
Annual Report 2009-01-16
Annual Report 2008-03-04
Annual Report 2007-01-29
Annual Report 2006-03-30

Sources: Kentucky Secretary of State