Name: | HUTCH SPORTS USA INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 1996 (28 years ago) |
Authority Date: | 26 Dec 1996 (28 years ago) |
Last Annual Report: | 27 Jun 1997 (28 years ago) |
Organization Number: | 0426025 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 2850 EARHART COURT, HEBRON, KY 41048 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HENRY FONG | Director |
CHARLES E. SANDERS | Director |
Name | File Date |
---|---|
Agent Resignation | 2019-03-14 |
Revocation of Certificate of Authority | 1998-11-03 |
Annual Report | 1997-07-01 |
Application for Certificate of Authority | 1996-12-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301742763 | 0452110 | 1997-06-17 | 2850 EARHART COURT, HEBRON, KY, 41048 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100038 A05 II |
Issuance Date | 1997-07-11 |
Abatement Due Date | 1997-08-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1997-07-11 |
Abatement Due Date | 1997-08-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Sources: Kentucky Secretary of State