Name: | HARDIN COUNTY HUMANE SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 1998 (27 years ago) |
Organization Date: | 19 Oct 1998 (27 years ago) |
Last Annual Report: | 24 Jun 2011 (14 years ago) |
Organization Number: | 0463663 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 428 N. Dixie Blvd., RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELISSA B. NEARY | Incorporator |
MARION H. HOLLIS | Incorporator |
SUZANNE WOOLMAN | Incorporator |
MANUELA H. HUGHES | Incorporator |
DANIEL R. HUGHES | Incorporator |
Name | Role |
---|---|
MARION H. HOLLIS | Director |
SUZANNE WOOLMAN | Director |
Susan Smith | Director |
Frank Fuschini | Director |
Keith Overton | Director |
MANUELA H. HUGHES | Director |
DANIEL R. HUGHES | Director |
MELISSA B. NEARY | Director |
Name | Role |
---|---|
Keith Overton | Secretary |
Name | Role |
---|---|
Susan Smith | Vice President |
Name | Role |
---|---|
SCOTT L. WIDNER | Registered Agent |
Name | Role |
---|---|
Frank Fuschini | President |
Name | Action |
---|---|
PETS PROJECT FOUNDATION, HARDIN COUNTY CHAPTER, INC. | Old Name |
HARDIN COUNTY HUMANE SOCIETY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report | 2011-06-24 |
Annual Report Return | 2011-04-13 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-06-07 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2009-08-28 |
Annual Report | 2008-01-17 |
Sources: Kentucky Secretary of State