Search icon

HUNTERTOWN LAND, INC.

Company Details

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

Registered Agent

Name Role
GEORGE R. PERRY Registered Agent

President

Name Role
Paul R Saunders President

Secretary

Name Role
George R Perry Secretary

Treasurer

Name Role
George R Perry Treasurer

Incorporator

Name Role
PAUL R. SAUNDERS Incorporator
GEORGE R. PERRY Incorporator
NICHOLAS C. BENTLEY Incorporator

Vice President

Name Role
Nick Bentley Vice President

Filings

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