Name: | Hardin County Citizens for Responsible Solar Incorporated |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 2021 (3 years ago) |
Organization Date: | 04 Nov 2021 (3 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Organization Number: | 1175894 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42740 |
City: | Glendale |
Primary County: | Hardin County |
Principal Office: | 1700 S Long Grove Rd, Glendale, KY 42740 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lawrence Hoh | Registered Agent |
Dan Feeser | Registered Agent |
Name | Role |
---|---|
Rosalyn Feesor | Secretary |
Name | Role |
---|---|
Lawrence Hoh | Treasurer |
Name | Role |
---|---|
Dan Feesor | Director |
Sandra Hoh | Director |
Dan Feeser | Director |
Megan Taul | Director |
David Miller | Director |
Name | Role |
---|---|
Lawrence Hoh | Incorporator |
Name | File Date |
---|---|
Dissolution | 2025-03-05 |
Principal Office Address Change | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report | 2024-04-17 |
Annual Report | 2023-04-10 |
Annual Report | 2023-04-10 |
Principal Office Address Change | 2022-11-07 |
Registered Agent name/address change | 2022-11-07 |
Principal Office Address Change | 2022-11-07 |
Sources: Kentucky Secretary of State