Name: | HARDWOOD MANUFACTURERS PURCHASING COOPERATIVE, INC. |
Legal type: | Kentucky Cooperative Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 2002 (23 years ago) |
Organization Date: | 19 Apr 2002 (23 years ago) |
Last Annual Report: | 01 May 2006 (19 years ago) |
Organization Number: | 0535301 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | SUITE 1800, 400 WEST MARKET STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S & H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
KATHLEEN BARRENS | Treasurer |
Name | Role |
---|---|
ORN GUDMUNDSSON | Director |
JONATHAN MARTIN | Director |
ALAN KITCHENS | Director |
JIMMY JOHNSON | Director |
BILL BUCHANAN | Director |
LARRY EVANS | Director |
PEM JENKINS | Director |
KEN PHILBRICK | Director |
ORN E GUDMUNDSSON | Director |
DAN HARRISON | Director |
Name | Role |
---|---|
ORN GUDMUNDSSON | Incorporator |
MARLENE HUGHES | Incorporator |
TIM GIRARDI | Incorporator |
Name | Role |
---|---|
ORN E GUDMUNDSSON | President |
Name | Role |
---|---|
T KENNEDY HELM, III | Secretary |
Name | Role |
---|---|
KATHLEEN M BARRENS | Signature |
Name | File Date |
---|---|
Dissolution | 2006-12-27 |
Annual Report | 2006-05-01 |
Annual Report | 2005-02-21 |
Annual Report | 2003-04-23 |
Articles of Incorporation | 2002-04-19 |
Sources: Kentucky Secretary of State