Name: | DICKEY-JOHN CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 May 1978 (47 years ago) |
Authority Date: | 24 May 1978 (47 years ago) |
Last Annual Report: | 07 Apr 2016 (9 years ago) |
Organization Number: | 0089367 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 10, AUBURN, IL 62615</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TOM KENNEDY | CFO |
Name | Role |
---|---|
Mark J Schwirtz | Assistant Secretary |
JEFFREY D. SCHERTZ | Assistant Secretary |
Name | Role |
---|---|
JOHN J FAUTH | Director |
Richard D McNeil | Director |
ROBERT C. LANPHIER, JR. | Director |
ROBERT C. LANPHIER, III | Director |
JAMES H. ANSON | Director |
WARREN H. KELLY | Director |
CHARLES A. CHAPIN | Director |
Name | Role |
---|---|
W. JOSEPH GIBBS | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2017-10-09 |
Annual Report | 2016-04-07 |
Annual Report | 2015-06-04 |
Annual Report | 2014-06-13 |
Annual Report | 2013-06-20 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-14 |
Annual Report | 2010-05-14 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-05-26 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State