Name: | EH PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 2003 (22 years ago) |
Organization Date: | 29 Aug 2003 (22 years ago) |
Last Annual Report: | 21 Jul 2006 (19 years ago) |
Organization Number: | 0567141 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 425 WEST DIXIE AVENUE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Patricia Paris | Secretary |
Name | Role |
---|---|
Patricia Paris | Director |
Lloyd C Hillard, Jr | Director |
G Anthony Busseni | Director |
Name | Role |
---|---|
JEAN T HARROD | Registered Agent |
Name | Role |
---|---|
Lloyd C Hillard, Jr | President |
Name | Role |
---|---|
G Anthony Busseni | Vice President |
Name | Role |
---|---|
G ANTHONY BUSSENI | Incorporator |
C DOUGLAS CARPENTER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2007-01-12 |
Annual Report | 2006-07-21 |
Annual Report | 2005-03-24 |
Principal Office Address Change | 2003-10-23 |
Articles of Incorporation | 2003-08-29 |
Sources: Kentucky Secretary of State