Search icon

HICKS' GOLDEN YEARS NURSING HOME, INC.

Company Details

Name: HICKS' GOLDEN YEARS NURSING HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1978 (47 years ago)
Organization Date: 23 Mar 1978 (47 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0087826
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: PO BOX 71, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jamie Allen President

Secretary

Name Role
Josh Tucker Secretary

Treasurer

Name Role
Marlene Hicks Treasurer

Director

Name Role
LUTHER P. HICKS Director
MARY HICKS Director

Incorporator

Name Role
MARY HICKS Incorporator
LUTHER P. HICKS Incorporator

Registered Agent

Name Role
MARLENE HICKS Registered Agent

Assumed Names

Name Status Expiration Date
HICK'S GOLDEN YEARS NURSING HOME Inactive 2019-06-14

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2024-12-10
Registered Agent name/address change 2024-12-10
Annual Report 2024-03-08
Principal Office Address Change 2024-03-08
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Registered Agent name/address change 2023-05-01
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07

Sources: Kentucky Secretary of State