Name: | CAMPBELLS HARDWARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1996 (29 years ago) |
Organization Date: | 05 Jul 1996 (29 years ago) |
Last Annual Report: | 06 Sep 2011 (14 years ago) |
Organization Number: | 0418461 |
ZIP code: | 42408 |
City: | Dawson Springs, Dawson Spgs |
Primary County: | Hopkins County |
Principal Office: | 108 HUNTER ST, DAWSON SPRINGS, KY 42408 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH N. KELLER | Registered Agent |
Name | Role |
---|---|
HENRY B. ASHER | Incorporator |
RITA A. ASHER | Incorporator |
Name | Role |
---|---|
JOSEPH KELLER | President |
Name | Role |
---|---|
CAROL KELLER | Secretary |
Name | Role |
---|---|
CAROL KELLER | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 267-1 | Check Casher | Closed - Surrendered License | - | - | - | - | 108 Hunter StreetDawson Springs , KY 42408 |
Name | File Date |
---|---|
Dissolution | 2011-09-19 |
Annual Report | 2011-09-06 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report | 2010-06-10 |
Registered Agent name/address change | 2010-05-28 |
Annual Report | 2009-08-19 |
Annual Report | 2008-07-03 |
Annual Report | 2007-06-27 |
Annual Report | 2006-06-30 |
Annual Report | 2005-07-06 |
Sources: Kentucky Secretary of State