Name: | HCE LIQUIDATION INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2017 (8 years ago) |
Organization Date: | 30 Mar 2017 (8 years ago) |
Last Annual Report: | 09 Aug 2024 (8 months ago) |
Organization Number: | 0981185 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40076 |
City: | Waddy |
Primary County: | Shelby County |
Principal Office: | 1010 PEYTONA BEACH RD, WADDY, KY 40076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TIMOTHY LILLY | Registered Agent |
WHITNEY LILLY-DOUGLAS | Registered Agent |
Name | Role |
---|---|
TIMOTHY A LILLY | President |
Name | Role |
---|---|
MICHELE D LILLY | Secretary |
Name | Role |
---|---|
MICHELE D LILLY | Vice President |
Name | Role |
---|---|
WHITNEY LILLY-DOUGLAS | Incorporator |
Name | Role |
---|---|
MICHELE D LILLY | Treasurer |
Name | Action |
---|---|
HADAWRECK COLLISION EXPERTS Incorporated | Old Name |
Name | File Date |
---|---|
Amendment | 2025-03-06 |
Annual Report | 2024-08-09 |
Annual Report | 2023-07-24 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-10 |
Annual Report | 2020-07-15 |
Registered Agent name/address change | 2019-05-16 |
Principal Office Address Change | 2019-05-16 |
Annual Report | 2019-05-16 |
Annual Report | 2018-07-16 |
Sources: Kentucky Secretary of State