Name: | THE ESTILL ICE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1919 (106 years ago) |
Organization Date: | 29 Sep 1919 (106 years ago) |
Last Annual Report: | 09 May 2022 (3 years ago) |
Organization Number: | 0016328 |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | P.O. BOX 209, 91 RIVER DR, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Anne C Kissick | Secretary |
Name | Role |
---|---|
Anne C Kissick | Treasurer |
Name | Role |
---|---|
OWEN W. WITT | Director |
JOHN J. LANGAN | Director |
HARRIS PARK | Director |
Name | Role |
---|---|
O. W. WITT | Incorporator |
JOHN A. WALLACE | Incorporator |
HARRIS PARK | Incorporator |
E. P. CAMPBELL | Incorporator |
JNO. J. LANGAN | Incorporator |
Name | Role |
---|---|
George E Kissick Jr | President |
Name | Role |
---|---|
GEORGE E. KISSICK, JR. | Registered Agent |
Name | Role |
---|---|
GEORGE KISSICK | Signature |
Name | File Date |
---|---|
Dissolution | 2023-03-16 |
Annual Report | 2022-05-09 |
Annual Report | 2021-05-06 |
Annual Report | 2020-08-07 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-07 |
Annual Report | 2016-03-08 |
Annual Report | 2015-05-13 |
Annual Report | 2014-03-20 |
Sources: Kentucky Secretary of State