Search icon

Hampton Accel Corp.

Company Details

Name: Hampton Accel Corp.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2018 (7 years ago)
Organization Date: 11 Oct 2011 (14 years ago)
Authority Date: 19 Jun 2018 (7 years ago)
Last Annual Report: 18 Jun 2021 (4 years ago)
Organization Number: 1024459
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1801 Russellville Rd, Bowling Green, KY 42101
Place of Formation: DELAWARE

President

Name Role
RUSSELL STEPHENS President

Vice President

Name Role
BRIAN APPLEGATE Vice President

Director

Name Role
JAMES COADY Director
OWEN M. BASHAM Director
THOMAS W. TOMLINSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
DAVID J. CLEMENT Secretary
Owen M. Basham Secretary
David Joseph Clement Secretary

Authorized Rep

Name Role
David Joseph Clement Authorized Rep

Officer

Name Role
Stephen M Trussell Officer

CFO

Name Role
Stephen M Trussell CFO

Filings

Name File Date
App. for Certificate of Withdrawal 2022-04-20
Annual Report 2021-06-18
Annual Report 2020-06-18
Annual Report 2019-06-04

Sources: Kentucky Secretary of State