Name: | THE BANKLICK CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1945 (80 years ago) |
Organization Date: | 06 Apr 1945 (80 years ago) |
Last Annual Report: | 07 Jul 1999 (26 years ago) |
Organization Number: | 0081811 |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 1067 RICHWOOD RD., WALTON, KY 41094 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
T F Zerhusen | Secretary |
Name | Role |
---|---|
R C Durr | President |
Name | Role |
---|---|
JEANETTE EIDSON | Incorporator |
EDWARD BATES | Incorporator |
GEORGE F. EATON | Incorporator |
B. GEORGE EIDSON | Incorporator |
JEANNETTE EIDSON | Incorporator |
EDWARD BATTS | Incorporator |
WILLIAM F. SIMPSON | Incorporator |
Name | Role |
---|---|
MR. R. C. DURR | Registered Agent |
Name | Action |
---|---|
THE BANKLICK CORPORATION | Merger |
EATON ASPHALT PAVING COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 1999-08-12 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State