Search icon

ERICKSON ENTERPRISES, INC.

Company Details

Name: ERICKSON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 1978 (47 years ago)
Organization Date: 12 Jun 1978 (47 years ago)
Last Annual Report: 23 Feb 2009 (16 years ago)
Organization Number: 0089796
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 4020 CLARKS RIVER RD., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Barbara Davenport Director
RONALD S. ERICKSON Director
JOETTA LYNN ERICKSON Director
ALBERT J. DALE Director
Ronald S Erickson Director
Joetta L Erickson Director

Secretary

Name Role
Barbara Davenport Secretary

Treasurer

Name Role
Barbara Davenport Treasurer

Signature

Name Role
Ronald S Erickson Signature

Incorporator

Name Role
RON ERICKSON Incorporator

Registered Agent

Name Role
RON ERICKSON Registered Agent

President

Name Role
Ronald S Erickson President

Vice President

Name Role
Joetta L Erickson Vice President

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-28
Annual Report Return 2010-03-19
Annual Report 2009-02-23
Annual Report 2008-04-02
Annual Report 2007-02-12
Annual Report 2006-03-06
Annual Report 2005-04-08
Annual Report 2003-04-04

Sources: Kentucky Secretary of State