Name: | SCOTT'S HARDWARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1999 (26 years ago) |
Organization Date: | 28 Jun 1999 (26 years ago) |
Last Annual Report: | 31 Oct 2002 (22 years ago) |
Organization Number: | 0476433 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 1617 ASHLAND RD., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
SCOTT CLEARY | Registered Agent |
Name | Role |
---|---|
Lori H Cleary | Secretary |
Name | Role |
---|---|
Lori H Cleary | Vice President |
Name | Role |
---|---|
N Scott Cleary | Treasurer |
Name | Role |
---|---|
N Scott Cleary | President |
Name | Role |
---|---|
SCOTT CLEARY | Incorporator |
LORI CLEARY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-05 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-12-10 |
Annual Report | 2001-08-02 |
Annual Report | 2000-08-08 |
Articles of Incorporation | 1999-06-28 |
Sources: Kentucky Secretary of State