Name: | HARDWICK BLOCK CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1994 (31 years ago) |
Organization Date: | 23 Jun 1994 (31 years ago) |
Last Annual Report: | 02 Aug 2022 (3 years ago) |
Organization Number: | 0332355 |
ZIP code: | 42564 |
City: | West Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 3202, SOMERSET, KY 42564 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JUDY TUCKER | Registered Agent |
Name | Role |
---|---|
J. W. Tuttle, III | President |
Name | Role |
---|---|
Judy A Tucker | Secretary |
Name | Role |
---|---|
CHARLES G. TUCKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-02 |
Annual Report | 2021-06-23 |
Annual Report | 2020-07-15 |
Annual Report | 2019-08-06 |
Annual Report Amendment | 2018-12-26 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-22 |
Annual Report | 2016-06-15 |
Registered Agent name/address change | 2015-06-12 |
Sources: Kentucky Secretary of State