Search icon

CAMPBELLS HARDWARE, INC.

Company Details

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

Registered Agent

Name Role
JOSEPH N. KELLER Registered Agent

Incorporator

Name Role
HENRY B. ASHER Incorporator
RITA A. ASHER Incorporator

President

Name Role
JOSEPH KELLER President

Secretary

Name Role
CAROL KELLER Secretary

Treasurer

Name Role
CAROL KELLER Treasurer

Licenses

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

Filings

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