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 |
Name | Role |
---|---|
EVERETT W. CURRIER, JR. | Registered Agent |
Name | Role |
---|---|
Everett W. Currier, Jr | Director |
Barbara Thomas | Director |
Name | Role |
---|---|
PHILLIP J. SHEPHERD | Incorporator |
Name | Role |
---|---|
Linda Currier | President |
Name | Role |
---|---|
Barbara Thomas | Secretary |
Name | Role |
---|---|
Everett Currier | Vice President |
Name | Role |
---|---|
Barbara Thomas | Treasurer |
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