Name: | HALLWAY HELPERS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 1994 (31 years ago) |
Organization Date: | 02 Feb 1994 (31 years ago) |
Last Annual Report: | 26 Mar 2003 (22 years ago) |
Organization Number: | 0325940 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2608 MERRIWOOD DR, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GREGORY E. WESTERMAN | Registered Agent |
Name | Role |
---|---|
Maureen E Westerman | President |
Name | Role |
---|---|
Susan G. Westerman | Secretary |
Name | Role |
---|---|
ROBERT E. WESTERMAN | Incorporator |
MAUREEN WESTERMAN | Incorporator |
Name | Role |
---|---|
Greg E Westerman | Treasurer |
Name | Role |
---|---|
Greg E Westerman | Vice President |
Name | Role |
---|---|
ROBERT E. WESTERMAN | Director |
MAUREEN WESTERMAN | Director |
Name | File Date |
---|---|
Annual Report | 2003-06-10 |
Statement of Change | 2002-06-17 |
Annual Report | 2002-05-22 |
Annual Report | 2001-09-25 |
Annual Report | 2000-06-13 |
Annual Report | 1999-06-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-02-02 |
Sources: Kentucky Secretary of State