Name: | PICO PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1961 (64 years ago) |
Organization Date: | 06 Jun 1961 (64 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0054742 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 137 VALLEY RD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Anne Speck | Secretary |
Name | Role |
---|---|
Anne Speck | Vice President |
Name | Role |
---|---|
Victor F Speck | Director |
Anne Speck | Director |
VICTOR F. SPECK, JR. | Director |
ELIZABETH A. SPECK | Director |
VICTOR F. SPECK, SR. | Director |
Name | Role |
---|---|
VICTOR SPECK, JR. | Incorporator |
Name | Role |
---|---|
Vic Speck | President |
Name | Role |
---|---|
VICTOR SPECK, JR. | Registered Agent |
Name | Action |
---|---|
WELDERS SUPPLY, INC. | Old Name |
PICO PROPERTIES, INC. | Old Name |
WELDERS SUPPLY, INC., DIVISION OF PADUCAH IRON COMPANY | Old Name |
Out-of-state | Merger |
PADUCAH IRON COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-03-27 |
Annual Report | 2022-08-08 |
Reinstatement | 2022-02-22 |
Reinstatement Certificate of Existence | 2022-02-22 |
Reinstatement Approval Letter Revenue | 2021-12-20 |
Administrative Dissolution | 2021-10-19 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-25 |
Annual Report | 2020-02-25 |
Sources: Kentucky Secretary of State