Name: | HARMON CONTRACT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Oct 1998 (26 years ago) |
Authority Date: | 05 Oct 1998 (26 years ago) |
Last Annual Report: | 14 May 2010 (15 years ago) |
Branch of: | HARMON CONTRACT, INC., MINNESOTA (Company Number c6441f6c-9ad4-e011-a886-001ec94ffe7f) |
Organization Number: | 0463025 |
Principal Office: | 11095 Viking Drive, Suite 450, Eden Prairie, MN 55344 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Patricia A Beithon | Secretary |
Name | Role |
---|---|
Michael J. McComas | Vice President |
Name | Role |
---|---|
Russell Huffer | Director |
Gary R. Johnson | Director |
Name | Role |
---|---|
Russell Huffer | CEO |
Name | Status | Expiration Date |
---|---|---|
HARMON, INC. | Unknown | No data |
Name | File Date |
---|---|
Revocation Return | 2011-10-20 |
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-05-14 |
Annual Report | 2009-05-20 |
Annual Report | 2008-06-26 |
Registered Agent name/address change | 2008-02-14 |
Annual Report | 2007-04-26 |
Annual Report | 2006-05-30 |
Annual Report | 2005-09-21 |
Annual Report | 2003-06-05 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State