Search icon

HCAL, INC.

Company Details

Name: HCAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Dec 2009 (15 years ago)
Organization Date: 29 Dec 2009 (15 years ago)
Last Annual Report: 03 Aug 2015 (10 years ago)
Organization Number: 0750512
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 103 SHERWOOD DRIVE, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Director

Name Role
Louis Kendall Director
Kelvin Winkle Director
Janie Whitehead Director
SPENCER CATHEY Director
CHARLES W. KUSTER, JR. Director
DR. RICHARD W. ARNOLD Director

Incorporator

Name Role
DR. RICHARD W. ARNOLD Incorporator
SPENCER CATHEY Incorporator

Registered Agent

Name Role
GARY BRUNKER Registered Agent

President

Name Role
Gary Fulton Brunker President

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-08-03
Annual Report 2014-06-19
Annual Report 2013-03-12
Registered Agent name/address change 2012-01-20
Principal Office Address Change 2012-01-20
Annual Report 2012-01-20
Annual Report 2011-03-01
Annual Report 2010-09-23
Articles of Incorporation 2009-12-29

Sources: Kentucky Secretary of State