Name: | BADGETT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1946 (79 years ago) |
Organization Date: | 01 Apr 1946 (79 years ago) |
Last Annual Report: | 11 Jun 2001 (24 years ago) |
Organization Number: | 0002828 |
ZIP code: | 42045 |
City: | Grand Rivers, Iuka |
Primary County: | Livingston County |
Principal Office: | P. O. BOX 247, GRAND RIVERS, KY 42045 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rogers Badgett, Sr | Director |
Julia Badger | Director |
Russell Badgett Jr | Director |
C W Badger | Director |
Name | Role |
---|---|
Julia Badger | Secretary |
Name | Role |
---|---|
Julia Badger | Treasurer |
Name | Role |
---|---|
C W Badger | Vice President |
Name | Role |
---|---|
Russell Badgett Jr | President |
Name | Role |
---|---|
RUSSELL BADGETT, SR. | Incorporator |
JOE B. SCHARMAHORN | Incorporator |
RHEA R. BADGETT | Incorporator |
Name | Role |
---|---|
RUSSELL BADGETT, JR. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2001-10-15 |
Annual Report | 2001-07-24 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-16 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State