Name: | HICKLIN CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 1977 (48 years ago) |
Organization Date: | 02 Mar 1977 (48 years ago) |
Last Annual Report: | 15 Oct 2009 (15 years ago) |
Organization Number: | 0078641 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | R. # 3, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Raymond Hicklin | President |
Name | Role |
---|---|
J P Jackson | Vice President |
Name | Role |
---|---|
KEVIN DEXTER | Registered Agent |
Name | Role |
---|---|
Mae Babb | Director |
Vicki Thomison | Director |
J.D. FARRIS | Director |
MRS. HELEN DICKERSON | Director |
MRS. MAE M. BABB | Director |
HOMER SUTHARD | Director |
PAUL DEXTER | Director |
Name | Role |
---|---|
RAYMOND T HICKLIN | Signature |
MARJORIE DEXTER | Signature |
Name | Role |
---|---|
KEVIN DEXTER | Secretary |
Name | Role |
---|---|
KEVIN DEXTER | Treasurer |
Name | Role |
---|---|
HELEN DICKERSON | Incorporator |
MAE M. BABB | Incorporator |
HOMAR SUTHARD | Incorporator |
PAUL DEXTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-15 |
Registered Agent name/address change | 2009-10-15 |
Annual Report | 2008-04-21 |
Annual Report | 2007-05-18 |
Annual Report | 2006-06-14 |
Annual Report | 2005-06-21 |
Annual Report | 2003-08-13 |
Annual Report | 2002-05-01 |
Annual Report | 2001-07-03 |
Sources: Kentucky Secretary of State