Search icon

HAMBURG SHELL, INC.

Company Details

Name: HAMBURG SHELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 1997 (28 years ago)
Organization Date: 18 Jul 1997 (28 years ago)
Last Annual Report: 05 Sep 2023 (2 years ago)
Organization Number: 0436048
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3176 BRIGHTON PLACE DR, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EVERETT W. CURRIER, JR. Registered Agent

Director

Name Role
Everett W. Currier, Jr Director
Barbara Thomas Director

Incorporator

Name Role
PHILLIP J. SHEPHERD Incorporator

President

Name Role
Linda Currier President

Secretary

Name Role
Barbara Thomas Secretary

Vice President

Name Role
Everett Currier Vice President

Treasurer

Name Role
Barbara Thomas Treasurer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-05
Annual Report 2022-03-07
Annual Report 2021-05-04
Annual Report 2020-03-26
Annual Report 2019-05-07
Annual Report 2018-04-26
Annual Report 2017-03-02
Annual Report 2016-03-14
Reinstatement 2015-10-19

Sources: Kentucky Secretary of State