Search icon

HALIFAX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JOHN H GROVER Director
JOHN M TOUPS Director
THOMAS L HEWITT Director
DANIEL R YOUNG Director
Chilton Scurlock Director

CFO

Name Role
Robert Drennen CFO

CEO

Name Role
CHARLES L MCNEW CEO

Secretary

Name Role
Ernest L Ruffner Secretary

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State