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 |
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 |
Name | Role |
---|---|
Barbara Davenport | Secretary |
Name | Role |
---|---|
Barbara Davenport | Treasurer |
Name | Role |
---|---|
Ronald S Erickson | Signature |
Name | Role |
---|---|
RON ERICKSON | Incorporator |
Name | Role |
---|---|
RON ERICKSON | Registered Agent |
Name | Role |
---|---|
Ronald S Erickson | President |
Name | Role |
---|---|
Joetta L Erickson | Vice President |
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