HALIFAX CORPORATION

Name: | HALIFAX CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 1995 (31 years ago) |
Authority Date: | 09 Jan 1995 (31 years ago) |
Last Annual Report: | 02 Aug 2010 (15 years ago) |
Organization Number: | 0340820 |
Principal Office: | 5040 LOUISE DR., STE 105, MECHANICSBURG, PA 17055 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN H GROVER | Director |
JOHN M TOUPS | Director |
THOMAS L HEWITT | Director |
DANIEL R YOUNG | Director |
Chilton Scurlock | Director |
Name | Role |
---|---|
Robert Drennen | CFO |
Name | Role |
---|---|
CHARLES L MCNEW | CEO |
Name | Role |
---|---|
Ernest L Ruffner | Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-08-05 |
Annual Report | 2010-08-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-04-16 |
Registered Agent name/address change | 2008-09-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State