Name: | BHP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 1996 (28 years ago) |
Organization Date: | 26 Dec 1996 (28 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0426013 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 4204 GRAF DR, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
E JOSEPH STEIER | Incorporator |
Name | Role |
---|---|
Robert Mooney | Sole Officer |
Name | Role |
---|---|
E Joseph Steier | Treasurer |
Name | Role |
---|---|
E JOSEPH STEIER | Registered Agent |
Name | Role |
---|---|
Robert Mooney | President |
Name | Role |
---|---|
George Timmering | Secretary |
Name | Status | Expiration Date |
---|---|---|
BEARNO'S OF HIKES POINT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-20 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-08 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1997-01-23 |
Articles of Incorporation | 1996-12-26 |
Sources: Kentucky Secretary of State