Name: | HI-LITE MARKINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2001 (24 years ago) |
Authority Date: | 23 Apr 2001 (24 years ago) |
Last Annual Report: | 30 Jan 2013 (12 years ago) |
Branch of: | HI-LITE MARKINGS, INC., NEW YORK (Company Number 1479379) |
Organization Number: | 0514641 |
Principal Office: | 18249 HI-LITE DRIVE, PO BOX 460, ADAMS CENTER, NY 13606 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John S McNeely | President |
Name | Role |
---|---|
Kelly J Spinner | Secretary |
Name | Role |
---|---|
Richard C McNeely, III | Vice President |
Rhonda M McNeely | Vice President |
Richard C McNeely, Jr | Vice President |
Linda A McNeely | Vice President |
Audrey A Sargent | Vice President |
Joel D Rarick | Vice President |
Richard C McNeely IV | Vice President |
Name | Role |
---|---|
Kelly J Spinner | Treasurer |
Name | Role |
---|---|
John S McNeely | Director |
Richard C McNeely, III | Director |
Rhonda M McNeely | Director |
Richard C McNeely, Jr | Director |
Linda A McNeely | Director |
Kelly J Spinner | Director |
Audrey A Sargent | Director |
Joel D Rarick | Director |
Richard C McNeely IV | Director |
Name | Role |
---|---|
Linda A McNeely | Shareholder |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-01-30 |
Annual Report | 2012-04-27 |
Annual Report | 2011-02-28 |
Annual Report | 2010-03-11 |
Annual Report | 2009-01-21 |
Annual Report | 2008-05-07 |
Annual Report | 2007-06-28 |
Annual Report | 2006-02-20 |
Sources: Kentucky Secretary of State