Search icon

HARDMAN, INC.

Company Details

Name: HARDMAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 2006 (19 years ago)
Organization Date: 10 May 2006 (19 years ago)
Last Annual Report: 05 Oct 2019 (6 years ago)
Organization Number: 0638455
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4144 PALOMAR BLVD., LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Louis M Hardman Jr Director
LOUIS M. HARDMAN, JR. Director

Shareholder

Name Role
Louis M Hardman Jr Shareholder

President

Name Role
Louis M. Hardman, Jr. President

Treasurer

Name Role
LOUIS M HARDMAN, JR. Treasurer

Secretary

Name Role
RITA T HARDMAN Secretary

Vice President

Name Role
MARY GOLDMAN Vice President

Incorporator

Name Role
LOUIS M. HARDMAN, JR. Incorporator

Registered Agent

Name Role
LOUIS M. HARDMAN JR. Registered Agent

Former Company Names

Name Action
LOUIS HARDMAN, INC. Old Name
HARDMAN, P.S.C. Merger
HARDMAN & ASSOCIATES CHARTERED, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-10-05
Annual Report 2018-08-08
Annual Report 2017-09-06
Annual Report 2016-09-29
Annual Report 2015-06-30
Annual Report 2014-09-22
Annual Report 2013-07-01
Annual Report 2012-06-30
Annual Report 2011-06-30

Sources: Kentucky Secretary of State