Name: | HAHN'S CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1996 (28 years ago) |
Organization Date: | 08 Nov 1996 (28 years ago) |
Last Annual Report: | 15 Jun 2005 (20 years ago) |
Organization Number: | 0423863 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9148 TAYLORSVILLE RD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Young S Holley | Director |
Young Hahn | Director |
Camson K Hahn | Director |
Name | Role |
---|---|
Young Hahn | Secretary |
Name | Role |
---|---|
Young S Holley | Treasurer |
Name | Role |
---|---|
YOUNG HAHN | Vice President |
Name | Role |
---|---|
CAMSON K HAHN | Incorporator |
YOUNG-SOOK HOLLEY | Incorporator |
Name | Role |
---|---|
Camson K Hahn | President |
Name | Role |
---|---|
WALTER H. MCGEE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TWO HAHN'S MONGOLIAN GRILL | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2006-03-14 |
Annual Report | 2005-06-15 |
Statement of Change | 2004-08-30 |
Annual Report | 2003-04-25 |
Name Renewal | 2003-04-10 |
Annual Report | 2002-10-01 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-04 |
Annual Report | 1999-04-20 |
Annual Report | 1998-07-28 |
Sources: Kentucky Secretary of State