Search icon

SIBCO, INC.

Company Details

Name: SIBCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1979 (46 years ago)
Organization Date: 08 Feb 1979 (46 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0115580
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 1136 HIGHWAY 11 SOUTH, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
J. D. SIPPLE Director

Incorporator

Name Role
J. D. SIPPLE Incorporator

President

Name Role
J.D. SIPPLE President

Registered Agent

Name Role
J. D. SIPPLE Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2013-10-23
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-15
Annual Report Return 2013-03-20
Registered Agent name/address change 2012-06-26

Court Cases

Court Case Summary

Filing Date:
2011-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SIBCO, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Sources: Kentucky Secretary of State