Name: | HARDWOODSITE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 2000 (25 years ago) |
Authority Date: | 24 Apr 2000 (25 years ago) |
Last Annual Report: | 30 Jul 2002 (23 years ago) |
Organization Number: | 0493385 |
ZIP code: | 40544 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 4277, LEXINGTON, KY 40544 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
RICHARD A STURGILL | Secretary |
Name | Role |
---|---|
RICHARD A STURGILL | Vice President |
Name | Role |
---|---|
JOHN E FOLEY | President |
Name | Role |
---|---|
JOHN E FOLEY | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HARDWOODEXCHANGE.COM, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-10-11 |
Annual Report | 2002-10-02 |
Annual Report | 2001-05-02 |
Amendment | 2001-01-29 |
Application for Certificate of Authority | 2000-04-24 |
Sources: Kentucky Secretary of State