Search icon

BIG TEN INVESTORS, INC.

Company Details

Name: BIG TEN INVESTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1975 (50 years ago)
Last Annual Report: 12 Jun 2000 (25 years ago)
Organization Number: 0015071
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: P. O. BOX 414, 166 SHERMAN COURT, OWINGSVILLE, KY 40360
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
James Doran President

Secretary

Name Role
Robert M Clarke Jr Secretary

Treasurer

Name Role
Robert M Clarke Jr Treasurer

Vice President

Name Role
Robert L Gossett Vice President

Director

Name Role
JAMES E. DORAN Director
W. LYNN JOHNSON Director
ROBERT L. GOSSET Director
B. G. FRIZZELL Director
RICHARD Y. KLINE Director

Incorporator

Name Role
W. LYNN JOHNSON Incorporator
ROBERT L. GOSSETT Incorporator
B. G. FRIZZELL Incorporator
RICHARD Y. KLINE Incorporator
JAMES E. DORAN Incorporator

Registered Agent

Name Role
BRUCE VINCENT Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-07-20
Annual Report 1999-07-20
Annual Report 1998-07-27
Reinstatement 1997-05-06
Statement of Change 1997-05-06
Administrative Dissolution 1996-11-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State