Name: | HUNTERTOWN LAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 1996 (29 years ago) |
Organization Date: | 26 Jan 1996 (29 years ago) |
Last Annual Report: | 12 Mar 2003 (22 years ago) |
Organization Number: | 0411073 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 290 LEXINGTON ST, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GEORGE R. PERRY | Registered Agent |
Name | Role |
---|---|
Paul R Saunders | President |
Name | Role |
---|---|
George R Perry | Secretary |
Name | Role |
---|---|
George R Perry | Treasurer |
Name | Role |
---|---|
PAUL R. SAUNDERS | Incorporator |
GEORGE R. PERRY | Incorporator |
NICHOLAS C. BENTLEY | Incorporator |
Name | Role |
---|---|
Nick Bentley | Vice President |
Name | File Date |
---|---|
Dissolution | 2003-05-21 |
Annual Report | 2003-04-15 |
Annual Report | 2002-04-11 |
Annual Report | 2001-07-23 |
Annual Report | 2000-04-25 |
Annual Report | 1999-07-08 |
Statement of Change | 1999-06-24 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-01-26 |
Sources: Kentucky Secretary of State