Name: | HICKS EQUIPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1973 (52 years ago) |
Organization Date: | 30 Mar 1973 (52 years ago) |
Last Annual Report: | 16 Apr 2010 (15 years ago) |
Organization Number: | 0022871 |
Principal Office: | 3908 CANE RUN RD., LOUISVILLE, KY 402112014 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Scott F Hicks | President |
Name | Role |
---|---|
Scott F Hicks | Director |
DONALD E. HICKS | Director |
VERA LEE HICKS | Director |
Name | Role |
---|---|
DONALD E. HICKS | Incorporator |
Name | Role |
---|---|
SCOTT F. HICKS | Registered Agent |
Name | Role |
---|---|
CHARLOTTE A THARP | Secretary |
Name | Status | Expiration Date |
---|---|---|
HEI | Inactive | 2013-08-20 |
HICKS EQUIPMENT | Inactive | 2013-08-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-04-16 |
Annual Report | 2009-07-28 |
Certificate of Assumed Name | 2008-08-20 |
Certificate of Assumed Name | 2008-08-20 |
Annual Report | 2008-02-19 |
Annual Report | 2007-01-29 |
Annual Report | 2006-03-16 |
Annual Report | 2005-09-20 |
Annual Report | 2003-09-24 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3529795009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13894233 | 0452110 | 1983-06-03 | 3908 CANE RUN RD, Louisville, KY, 40211 | |||||||||||
|
||||||||||||||
13928684 | 0452110 | 1983-06-02 | 3908 CANE RUN RD, Louisville, KY, 40211 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500811 | Other Contract Actions | 2005-12-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENPROSOL, INC. |
Role | Defendant |
Name | HICKS EQUIPMENT, INC. |
Role | Plaintiff |
Sources: Kentucky Secretary of State