Name: | HANDS OF AMERICA INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 2001 (24 years ago) |
Organization Date: | 05 Sep 2001 (24 years ago) |
Last Annual Report: | 14 Jun 2006 (19 years ago) |
Organization Number: | 0522010 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1388 ALEXANDRIA DR #11, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EUGENE PRICE | Director |
BRUCE DOTSON | Director |
JAVIER CASTRO | Director |
Eugene Price | Director |
Roger Fairchild | Director |
John McCormick | Director |
CHRIS ACRE | Director |
Name | Role |
---|---|
EUGENE PRICE | Incorporator |
Name | Role |
---|---|
EUGENE PRICE | Registered Agent |
Name | Role |
---|---|
Eugene Price | President |
Name | Role |
---|---|
Roger D Fairchild | Vice President |
Name | Role |
---|---|
John McCormick | Secretary |
Name | Role |
---|---|
Eugene Price | Signature |
Name | Status | Expiration Date |
---|---|---|
AMERICA FARMERS FUEL | Inactive | 2011-06-14 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-06-14 |
Certificate of Assumed Name | 2006-06-14 |
Statement of Change | 2006-02-21 |
Reinstatement | 2006-02-21 |
Sources: Kentucky Secretary of State