Search icon

MCHACK INVESTMENTS, INC.

Company Details

Name: MCHACK INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jan 2003 (22 years ago)
Organization Date: 27 Jan 2003 (22 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0553022
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 451 BIG WILDCAT ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
CHARLES MCWHORTER Vice President

President

Name Role
RANDALL HACKER President

Signature

Name Role
RANDALL SCOTT HACKER Signature

Director

Name Role
RANDALL SCOTT HACKER Director
CHARLES F. MCWHORTER Director

Registered Agent

Name Role
RANDALL S HACKER Registered Agent

Incorporator

Name Role
CHARLES F MCWHORTER Incorporator
RANDALL S HACKER Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-30
Annual Report 2013-07-01
Annual Report 2012-06-22
Reinstatement Certificate of Existence 2012-01-17
Reinstatement Approval Letter Revenue 2011-11-28
Administrative Dissolution 2011-09-10
Annual Report 2010-07-08
Annual Report 2009-06-17
Annual Report 2008-06-25

Sources: Kentucky Secretary of State