Name: | HARTLAGE BUILDERS & REMODELERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2004 (20 years ago) |
Organization Date: | 09 Dec 2004 (20 years ago) |
Last Annual Report: | 09 Jun 2006 (19 years ago) |
Organization Number: | 0600941 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 8305 SUNNYRIDGE CT., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lawrence Hartlage, Sr. | President |
Name | Role |
---|---|
Cathy Hartlage | Vice President |
Name | Role |
---|---|
Cathy Hartlage | Secretary |
Name | Role |
---|---|
Cathy Hartlage | Treasurer |
Name | Role |
---|---|
LAWRENCE HARTLAGE SR | Signature |
Name | Role |
---|---|
LAWRENCE J. HARTLAGE | Incorporator |
Name | Role |
---|---|
L. J. HARTLAGE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
EXCEL ELECTRIC | Inactive | 2010-02-21 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-09 |
Reinstatement | 2006-05-02 |
Administrative Dissolution | 2005-11-01 |
Certificate of Assumed Name | 2005-02-21 |
Articles of Incorporation | 2004-12-09 |
Sources: Kentucky Secretary of State