Search icon

DICKEY-JOHN CORPORATION

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
TOM KENNEDY CFO

Assistant Secretary

Name Role
Mark J Schwirtz Assistant Secretary
JEFFREY D. SCHERTZ Assistant Secretary

Director

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

Incorporator

Name Role
W. JOSEPH GIBBS Incorporator

Filings

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