Search icon

BUZZARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUZZARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 2001 (24 years ago)
Organization Date: 23 Apr 2001 (24 years ago)
Last Annual Report: 05 Jul 2012 (13 years ago)
Organization Number: 0514645
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 240 NORTHRIDGE DRIVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DALE BUZZARD Registered Agent

President

Name Role
Dale Buzzard President

Director

Name Role
Dale Buzzard Director
T Phuong Buzzard Director

Treasurer

Name Role
T Phuong Buzzard Treasurer

Secretary

Name Role
Dale Buzzard Secretary

Vice President

Name Role
T Phuong Buzzard Vice President

Signature

Name Role
DALE BUZZARD Signature

Incorporator

Name Role
DALE BUZZARD Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-05
Principal Office Address Change 2011-08-04
Registered Agent name/address change 2011-08-04
Annual Report 2011-07-26

USAspending Awards / Financial Assistance

Date:
2010-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
-28600.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-03-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
BUZZARD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State