Search icon

THE HABCO GROUP, INC.

Company Details

Name: THE HABCO GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1995 (30 years ago)
Organization Date: 22 Jun 1995 (30 years ago)
Last Annual Report: 12 Apr 2004 (21 years ago)
Organization Number: 0402091
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 616 Braddock Court, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HOLLY HUSER-BUTLER Incorporator

Registered Agent

Name Role
BRADFORD L. BUTLER, JR. Registered Agent

President

Name Role
Holly Butler President

Vice President

Name Role
Brad Butler Jr. Vice President

Director

Name Role
Brad Butler Jr Director
Holly Butler Director

Filings

Name File Date
Administrative Dissolution Return 2005-11-29
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-12
Annual Report 2003-10-06
Annual Report 2002-12-16
Annual Report 2001-10-31
Statement of Change 2001-08-08
Reinstatement 2000-11-09
Statement of Change 2000-11-09
Administrative Dissolution 1996-11-07

Sources: Kentucky Secretary of State