Search icon

HARDWOODSITE, INC.

Company Details

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

Secretary

Name Role
RICHARD A STURGILL Secretary

Vice President

Name Role
RICHARD A STURGILL Vice President

President

Name Role
JOHN E FOLEY President

Treasurer

Name Role
JOHN E FOLEY Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HARDWOODEXCHANGE.COM, INC. Old Name

Filings

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