Name: | HICKORY HILL DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1979 (45 years ago) |
Organization Date: | 16 Nov 1979 (45 years ago) |
Last Annual Report: | 05 May 2022 (3 years ago) |
Organization Number: | 0142456 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Loren Glenn Turner | Secretary |
Name | Role |
---|---|
Loren Glenn Turner | Vice President |
Ryan Johns | Vice President |
Name | Role |
---|---|
Loren Glenn Turner | Director |
DAVID CARTER | Director |
WILLIAM CARTER | Director |
ELIZABETH MAKI | Director |
John Harris | Director |
Dan Harris | Director |
Name | Role |
---|---|
JOHN G. TREITZ, JR. | Incorporator |
Name | Role |
---|---|
John Harris | President |
Name | Role |
---|---|
Anita Cantrell | Treasurer |
Name | Role |
---|---|
JOHN HARRIS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-05-05 |
Registered Agent name/address change | 2022-05-05 |
Annual Report | 2022-05-05 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-03 |
Annual Report | 2019-01-03 |
Annual Report Amendment | 2018-07-27 |
Annual Report | 2018-04-26 |
Principal Office Address Change | 2018-01-19 |
Sources: Kentucky Secretary of State