Name: | BICKETT EQUIPMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1976 (49 years ago) |
Organization Date: | 24 Jun 1976 (49 years ago) |
Last Annual Report: | 17 Jul 2006 (19 years ago) |
Organization Number: | 0072007 |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | P O BOX 41, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
L. EUGENE BICKETT | Incorporator |
HERMAN E. BICKETT | Incorporator |
J. ROYCE BICKETT | Incorporator |
Name | Role |
---|---|
J. ROYCE BICKETT | Registered Agent |
Name | Role |
---|---|
J. ROYCE BICKETT | Director |
L. EUGENE BICKETT | Director |
HERMAN E. BICKETT | Director |
Name | Role |
---|---|
Royce Bickett | President |
Name | Role |
---|---|
Ann Bickett | Vice President |
Name | Role |
---|---|
Larry Bickett | Secretary |
Name | Role |
---|---|
Gary W Bickett | Treasurer |
Name | Role |
---|---|
Larry J Bickett | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-07-17 |
Statement of Change | 2005-05-12 |
Annual Report | 2005-04-08 |
Annual Report | 2003-07-24 |
Annual Report | 2001-05-21 |
Annual Report | 2000-08-08 |
Annual Report | 1999-05-27 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State