Search icon

PIG IMPROVEMENT COMPANY, INC.

Company Details

Name: PIG IMPROVEMENT COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1977 (48 years ago)
Authority Date: 29 Sep 1977 (48 years ago)
Last Annual Report: 30 Apr 1999 (26 years ago)
Organization Number: 0083679
Principal Office: 3033 NASHVILLE RD., PO BOX 348, FRANKLIN, KY 421350348
Place of Formation: WISCONSIN

President

Name Role
Gregg Bevier President

Director

Name Role
DAVID A. HOLLIER Director
JAMES G. STIRLING Director
GEORGE T. PRYCE Director
KENNETH W. WOOLLEY Director

Incorporator

Name Role
RICHARD H. WOLFF Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Cheryl Slack Secretary

Vice President

Name Role
Cheryl Slack Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-05-27
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-08
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State