Name: | THE HUNT PAVING COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1999 (26 years ago) |
Authority Date: | 24 Jun 1999 (26 years ago) |
Last Annual Report: | 04 Jun 2014 (11 years ago) |
Organization Number: | 0476224 |
Principal Office: | 6720 N SCOTTSDALE RD., STE 300, SCOTTSDALE, AZ 85253 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
R G Hunt | Chairman |
Name | Role |
---|---|
S W Atkins | CFO |
Name | Role |
---|---|
R G Hunt | President |
Name | Role |
---|---|
D B Smith | CIO |
Name | Role |
---|---|
L S New | Assistant Secretary |
E Hunt | Assistant Secretary |
Name | Role |
---|---|
S W Atkins | Secretary |
Name | Role |
---|---|
D B Smith | Treasurer |
Name | Role |
---|---|
L S New | Executive |
Name | Role |
---|---|
R G Hunt | CEO |
Name | Role |
---|---|
W G Morthland | Vice President |
Name | Role |
---|---|
R G Hunt | Director |
B W Bennett | Director |
D L Grubb | Director |
G Gibbs | Director |
S Gaynor | Director |
Name | Role |
---|---|
M Fratianni | COO |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-06-04 |
Annual Report | 2013-06-04 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-17 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-09 |
Sources: Kentucky Secretary of State