Search icon

A & P HARDWARE, INC.

Company Details

Name: A & P HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Mar 1994 (31 years ago)
Organization Date: 31 Mar 1994 (31 years ago)
Last Annual Report: 12 May 1999 (26 years ago)
Organization Number: 0328654
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 1617 ASHLAND RD, GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALLEN REED Registered Agent

Incorporator

Name Role
ALLEN REED Incorporator

Secretary

Name Role
Paula Reed Secretary

Treasurer

Name Role
Allen Reed Treasurer

Vice President

Name Role
Paula Reed Vice President

President

Name Role
Allen Reed President

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-03
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-03-31

Sources: Kentucky Secretary of State