Name: | CAMPBELL'S HEATING & AIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 2001 (24 years ago) |
Organization Date: | 19 Jul 2001 (24 years ago) |
Last Annual Report: | 30 Sep 2004 (21 years ago) |
Organization Number: | 0519564 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 3210 JEFFERSON STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Charlotte Cambell | President |
Name | Role |
---|---|
CHARLOTTE CAMPBELL | Registered Agent |
Name | Role |
---|---|
CHARLOTTE CAMPBELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-09-30 |
Annual Report | 2003-06-24 |
Annual Report | 2002-06-14 |
Articles of Incorporation | 2001-07-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-19 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 280 |
Executive | 2023-08-29 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 10500 |
Executive | 2023-07-27 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 150 |
Sources: Kentucky Secretary of State