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 |
Name | Role |
---|---|
THOMAS E. NEAL, PLLC | Registered Agent |
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 |
Name | Role |
---|---|
CLARENCE EUGENE COLE | Incorporator |
D. RUSSELL ROWLAND | Incorporator |
JOHN CHARLES SCHERTZINGE | Incorporator |
J. ANDREW HARDESTY | Incorporator |
HENRY CARROLL SMITH, D.M | Incorporator |
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