Search icon

PICO PROPERTIES, INC.

Company Details

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

Secretary

Name Role
Anne Speck Secretary

Vice President

Name Role
Anne Speck Vice President

Director

Name Role
Victor F Speck Director
Anne Speck Director
VICTOR F. SPECK, JR. Director
ELIZABETH A. SPECK Director
VICTOR F. SPECK, SR. Director

Incorporator

Name Role
VICTOR SPECK, JR. Incorporator

President

Name Role
Vic Speck President

Registered Agent

Name Role
VICTOR SPECK, JR. Registered Agent

Former Company Names

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

Filings

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