Search icon

DAVIESS PIG, INC.

Company Details

Name: DAVIESS PIG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1977 (47 years ago)
Organization Date: 02 Nov 1977 (47 years ago)
Last Annual Report: 23 Apr 1993 (32 years ago)
Organization Number: 0084672
ZIP code: 42355
City: Maceo
Primary County: Daviess County
Principal Office: RURAL R. # 1, GRAVES LANE, MACEO, KY 42355
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Registered Agent

Name Role
THOMAS E. NEAL, PLLC Registered Agent

Director

Name Role
CLARENCE EUGENE COLE Director
D. RUSSELL ROWLAND Director
DR. DANIEL B. LEWIS Director
JOHN CHARLES SCHERTZINGE Director
HENRY CARROLL SMITH, D.M Director

Incorporator

Name Role
CLARENCE EUGENE COLE Incorporator
D. RUSSELL ROWLAND Incorporator
JOHN CHARLES SCHERTZINGE Incorporator
J. ANDREW HARDESTY Incorporator
HENRY CARROLL SMITH, D.M Incorporator

Filings

Name File Date
Dissolution 1993-07-14
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Reinstatement 1987-12-21
Statement of Change 1987-12-21
Revocation of Certificate of Authority 1987-10-15

Sources: Kentucky Secretary of State