Search icon

HARGROVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARGROVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 1996 (29 years ago)
Organization Date: 17 Jun 1996 (29 years ago)
Last Annual Report: 31 May 2001 (24 years ago)
Organization Number: 0417522
ZIP code: 42024
City: Barlow
Primary County: Ballard County
Principal Office: 964 LEASETOWN RD., PO BOX 427, BARLOW, KY 42024
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JERRY W. HARGROVE Registered Agent

President

Name Role
Jerry W Hargrave President

Secretary

Name Role
Lee W Hargrove Secretary

Treasurer

Name Role
Lee W Hargrove Treasurer

Incorporator

Name Role
JERRY W. HARGROVE Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-20
Annual Report 2000-05-17
Annual Report 1999-08-23
Annual Report 1998-09-03
Annual Report 1997-07-01

Court Cases

Court Case Summary

Filing Date:
2016-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Education

Parties

Party Name:
JEFFERSON COUNTY BOARD ,
Party Role:
Defendant
Party Name:
HARGROVE, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-08-04
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Tax Suits

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
HARGROVE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HARGROVE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State