Name: | FAULKNER HINTON PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1994 (31 years ago) |
Organization Date: | 21 Jun 1994 (31 years ago) |
Last Annual Report: | 21 Jun 2013 (12 years ago) |
Organization Number: | 0332219 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9625 ORMSBY STATION ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
Fred D. Faulkner | President |
Name | Role |
---|---|
BRYAN E. KIESEWETTER | Registered Agent |
Name | Role |
---|---|
Fred D. Faulkner | Director |
Name | Role |
---|---|
JAMES T. LOBB | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 231672 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
HFH COMMERCIAL PROPERTIES, INC. | Merger |
HFH STEEPLECHASE, INC. | Merger |
HFH EXECUTIVE PARK, INC. | Merger |
HFH LAKEVIEW, INC. | Merger |
HFH OXMOOR PROPERTIES, INC. | Merger |
HFH FORUM PROPERTIES, INC. | Merger |
HFH BUNSON, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-21 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-14 |
Annual Report | 2012-06-14 |
Annual Report | 2011-09-02 |
Annual Report | 2011-09-02 |
Annual Report | 2010-06-30 |
Registered Agent name/address change | 2010-06-30 |
Registered Agent name/address change | 2010-06-30 |
Sources: Kentucky Secretary of State