Search icon

HINKEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HINKEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 2002 (23 years ago)
Organization Date: 17 Apr 2002 (23 years ago)
Last Annual Report: 14 Apr 2008 (17 years ago)
Organization Number: 0535122
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 1783 MCCOUN ROAD, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Charles L Hinkel Secretary

Vice President

Name Role
Kimberly Hinkel Vice President

President

Name Role
Charles L Hinkel III President

Treasurer

Name Role
Charles L Hinkel Treasurer

Signature

Name Role
KIMBERLY HINKEL Signature

Registered Agent

Name Role
CHARLES L HINKEL III Registered Agent

Incorporator

Name Role
CHARLES L HINKEL III Incorporator

Assumed Names

Name Status Expiration Date
ADVANCED CHILD CARE Inactive 2012-04-17

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-04-14
Annual Report 2007-03-13
Name Renewal 2007-02-13
Annual Report 2006-03-30

Court Cases

Court Case Summary

Filing Date:
1997-09-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
EDDINS,
Party Role:
Plaintiff
Party Name:
HINKEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State