Name: | WESTERN HINKLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 2010 (15 years ago) |
Organization Date: | 14 Sep 2010 (15 years ago) |
Last Annual Report: | 26 Jun 2023 (2 years ago) |
Organization Number: | 0771278 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | PO BOX 263, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Helen B Sims | Secretary |
Name | Role |
---|---|
Helen B Sims | Treasurer |
Name | Role |
---|---|
George M Thompson | Vice President |
Name | Role |
---|---|
George M Thompson | Director |
Michael P Sims | Director |
Helen B Sims | Director |
Judith E Thompson | Director |
Name | Role |
---|---|
EUGENE HARGIIS | Registered Agent |
Name | Role |
---|---|
Michael P Sims | President |
Name | Role |
---|---|
STEVEN A. GOODMAN | Incorporator |
Name | Action |
---|---|
WESTERN HINKLE INSURANCE COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-12-06 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2020-07-30 |
Reinstatement Certificate of Existence | 2020-06-05 |
Reinstatement | 2020-06-05 |
Principal Office Address Change | 2020-06-05 |
Registered Agent name/address change | 2020-06-05 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State