Name: | THE ENSIGN-BICKFORD COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1972 (53 years ago) |
Authority Date: | 01 Mar 1972 (53 years ago) |
Last Annual Report: | 22 Mar 2004 (21 years ago) |
Organization Number: | 0061491 |
Principal Office: | 100 GRIST MILL ROAD, SIMSBURY, CT 06070 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PETER N BARNETT | President |
Name | Role |
---|---|
RAYMOND S. ANDREWS, JR. | Incorporator |
NORA C. MACDONALD | Incorporator |
SUSAN HAEFNER | Incorporator |
Name | Role |
---|---|
DENIS M GRANT | Treasurer |
Name | Role |
---|---|
MICHAEL T LONG | Secretary |
Name | Action |
---|---|
THE EC COMPANY | Old Name |
THE ENSIGN-BICKFORD COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
NORTH AMERICAN EXPLOSIVES | Inactive | 2003-07-15 |
NAX | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Historic document | 2009-08-13 |
Annual Report | 2003-06-19 |
Annual Report | 2002-06-05 |
Annual Report | 2001-05-22 |
Annual Report | 2000-05-25 |
Annual Report | 1999-06-18 |
Annual Report | 1998-05-18 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State