Search icon

ROBERT E. HICKS CORPORATION

Company Details

Name: ROBERT E. HICKS CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 1973 (52 years ago)
Organization Date: 10 Aug 1973 (52 years ago)
Last Annual Report: 22 Feb 2005 (20 years ago)
Organization Number: 0022880
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: BRANCH BANKING AND TRUST COMPANY, 230 FREDERICA STREET, P.O. BOX 10001, OWENSBORO, KY 42302-9001
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
Alec M. DiSanto, II Director
ROBERT E. HICKS Director
Robert E. Hicks, Jr. Director
Nancy Hicks Sullivan Director

Registered Agent

Name Role
GERALD W. SAUNDERS Registered Agent

Treasurer

Name Role
Alec M. Disanto, II Treasurer

Secretary

Name Role
Alec M. DiSanto, II Secretary

Vice President

Name Role
Nancy Hicks Sullivan Vice President

President

Name Role
Robert E. Hicks, Jr. President

Incorporator

Name Role
ROBERT E. HICKS Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-02-22
Annual Report 2004-09-01
Reinstatement 2003-11-13
Statement of Change 2003-11-13
Administrative Dissolution 2002-11-01
Annual Report 2002-07-01
Annual Report 2001-07-02
Annual Report 2000-06-09
Statement of Change 1999-10-29

Sources: Kentucky Secretary of State