Name: | HATCHETT AND ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1994 (31 years ago) |
Last Annual Report: | 03 Apr 1998 (27 years ago) |
Organization Number: | 0325881 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 5010, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FRANK R. HATCHETT | Registered Agent |
Name | Role |
---|---|
Frank R Hatchett | President |
Name | Role |
---|---|
Jason R Hatchett | Vice President |
Name | Role |
---|---|
Megan A Hatchett | Secretary |
Name | Role |
---|---|
FRANK R. HATCHETT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 502891 | Agent - Life | Inactive | 2000-03-10 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 502891 | Agent - Health | Inactive | 2000-03-10 | - | 2022-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-09-20 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-01-31 |
Sources: Kentucky Secretary of State