Search icon

HARMON CONTRACT, INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Patricia A Beithon Secretary

Vice President

Name Role
Michael J. McComas Vice President

Director

Name Role
Russell Huffer Director
Gary R. Johnson Director

CEO

Name Role
Russell Huffer CEO

Assumed Names

Name Status Expiration Date
HARMON, INC. Unknown No data

Filings

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