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 |
Name | Role |
---|---|
Charles L Hinkel | Secretary |
Name | Role |
---|---|
Kimberly Hinkel | Vice President |
Name | Role |
---|---|
Charles L Hinkel III | President |
Name | Role |
---|---|
Charles L Hinkel | Treasurer |
Name | Role |
---|---|
KIMBERLY HINKEL | Signature |
Name | Role |
---|---|
CHARLES L HINKEL III | Registered Agent |
Name | Role |
---|---|
CHARLES L HINKEL III | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ADVANCED CHILD CARE | Inactive | 2012-04-17 |
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 |
Annual Report | 2005-03-29 |
Annual Report | 2003-06-25 |
Articles of Incorporation | 2002-04-17 |
Certificate of Assumed Name | 2002-04-17 |
Sources: Kentucky Secretary of State