Name: | HOBGOOD SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 2001 (24 years ago) |
Organization Date: | 05 Sep 2001 (24 years ago) |
Last Annual Report: | 01 Nov 2010 (14 years ago) |
Organization Number: | 0521995 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 6572 ADAMS LANE, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RANDY R HOBGOOD | Registered Agent |
Name | Role |
---|---|
Vickie A. Hobgood | Treasurer |
Name | Role |
---|---|
Vickie A. Hobgood | Secretary |
Name | Role |
---|---|
Randy R. Hobgood | President |
Name | Role |
---|---|
RANDY R HOBGOOD | Signature |
VICKIE A HODGOOD | Signature |
Name | Role |
---|---|
RANDY R HOBGOOD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-11-01 |
Annual Report | 2009-07-16 |
Annual Report | 2008-02-22 |
Annual Report | 2007-10-29 |
Annual Report | 2006-10-30 |
Annual Report | 2005-07-15 |
Annual Report | 2004-11-30 |
Annual Report | 2003-10-28 |
Annual Report | 2002-12-10 |
Sources: Kentucky Secretary of State