Name: | HART HOMES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 2001 (24 years ago) |
Organization Date: | 24 Apr 2001 (24 years ago) |
Last Annual Report: | 05 Jul 2007 (18 years ago) |
Organization Number: | 0514711 |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | P O BOX 84, RINEYVILLE, KY 40162 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GREGORY D. HART | Registered Agent |
Name | Role |
---|---|
Deborah L Hart | Secretary |
Name | Role |
---|---|
Gregory D Hart | President |
Name | Role |
---|---|
GREGORY D. HART | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 236235 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 238257 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-05 |
Annual Report | 2006-10-17 |
Sixty Day Notice Return | 2006-09-13 |
Annual Report | 2005-08-15 |
Annual Report | 2004-09-15 |
Annual Report | 2003-09-23 |
Annual Report | 2002-08-23 |
Articles of Incorporation | 2001-04-24 |
Sources: Kentucky Secretary of State