Name: | WILLIAMS, HALL & LATHEROW, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1999 (25 years ago) |
Organization Date: | 30 Dec 1999 (25 years ago) |
Last Annual Report: | 01 Apr 2009 (16 years ago) |
Organization Number: | 0486133 |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | P.O. BOX 2008, 1505 CARTER AVE. SUITE 200, ASHLAND, KY 41105-2008 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROGER W HALL | Signature |
Name | Role |
---|---|
ROGER W. HALL | Registered Agent |
Name | Role |
---|---|
DAVID F LATHEROW | Shareholder |
KENNETH WILLIAMS JR | Shareholder |
Roger W Hall | Shareholder |
Name | Role |
---|---|
DAVID F LATHEROW | Secretary |
Name | Role |
---|---|
KENNETH WILLIAMS JR | Director |
DAVID F LATHEROW | Director |
Roger W Hall | Director |
Name | Role |
---|---|
KENNETH WILLIAMS JR | Vice President |
Name | Role |
---|---|
DAVID F LATHEROW | Treasurer |
Name | Role |
---|---|
Roger W Hall | President |
Name | Role |
---|---|
JOHN I. HANBURY | Incorporator |
Name | Action |
---|---|
HANBURY, WILLIAMS, HALL & LATHEROW, P.S.C. | Old Name |
HANBURY & HALL, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-01-19 |
Annual Report | 2009-04-01 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-28 |
Amendment | 2006-11-27 |
Annual Report | 2006-02-15 |
Annual Report | 2005-04-26 |
Annual Report | 2003-05-06 |
Annual Report | 2002-07-09 |
Statement of Change | 2002-06-30 |
Sources: Kentucky Secretary of State