Name: | HART COUNTY INDUSTRIAL AUTHORITY FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 2002 (23 years ago) |
Organization Date: | 07 Feb 2002 (23 years ago) |
Last Annual Report: | 28 Oct 2008 (16 years ago) |
Organization Number: | 0530621 |
ZIP code: | 42765 |
City: | Munfordville, Rowletts |
Primary County: | Hart County |
Principal Office: | 200 MAIN STREET, P O BOX 490, MUNFORDVILLE, KY 42765 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY MARTIN | Registered Agent |
Name | Role |
---|---|
RANDAL CURRY | Director |
Randall Curry | Director |
Carla Wuertzer | Director |
Elroy Larimore | Director |
FRANK ELLIOTT JR | Director |
MARION BUTLER | Director |
JERRY CARTER | Director |
TERRY SHELTON | Director |
CARLA WUERTZER | Director |
ELROY LARIMORE | Director |
Name | Role |
---|---|
TERRY SHELTON | Incorporator |
Name | Role |
---|---|
John Bunnell | President |
Name | Role |
---|---|
ELROY LARIMORE | Treasurer |
Name | Role |
---|---|
RANDALL CURRY | Vice President |
Name | Role |
---|---|
CARLA WVERTZER | Secretary |
Name | Role |
---|---|
JOHN BUNNELL | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-10-28 |
Annual Report | 2007-03-29 |
Annual Report | 2006-04-26 |
Statement of Change | 2005-06-18 |
Annual Report | 2005-04-19 |
Annual Report | 2003-10-30 |
Articles of Incorporation | 2002-02-07 |
Sources: Kentucky Secretary of State