Name: | RC HUBBARD INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jan 2007 (18 years ago) |
Organization Date: | 17 Jan 2007 (18 years ago) |
Last Annual Report: | 29 Jun 2013 (12 years ago) |
Organization Number: | 0655207 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 229 RESERVE COURT, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CATHERING R HUBBARD | President |
Name | Role |
---|---|
CATHERINE R HUBBARD | Secretary |
Name | Role |
---|---|
CATHERINE R HUBBARD | Treasurer |
Name | Role |
---|---|
ROBERT LEE HUBBARD JR. | Vice President |
Name | Role |
---|---|
CATHERINE R. HUBBARD | Registered Agent |
Name | Role |
---|---|
CATHERINE R HUBBARD | Director |
ROBERT LEE HUBBARD, JR. | Director |
Name | Role |
---|---|
ROBERT LEE HUBBARD JR | Incorporator |
CATHERINE R HUBBARD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-29 |
Annual Report | 2012-09-05 |
Amendment | 2011-12-28 |
Reinstatement Certificate of Existence | 2011-12-09 |
Reinstatement | 2011-12-09 |
Reinstatement Approval Letter Revenue | 2011-12-09 |
Reinstatement Approval Letter UI | 2011-12-09 |
Principal Office Address Change | 2011-12-09 |
Registered Agent name/address change | 2011-12-09 |
Sources: Kentucky Secretary of State