Search icon

HICKORY HILL DEVELOPMENT CORPORATION

Company Details

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

Secretary

Name Role
Loren Glenn Turner Secretary

Vice President

Name Role
Loren Glenn Turner Vice President
Ryan Johns Vice President

Director

Name Role
Loren Glenn Turner Director
DAVID CARTER Director
WILLIAM CARTER Director
ELIZABETH MAKI Director
John Harris Director
Dan Harris Director

Incorporator

Name Role
JOHN G. TREITZ, JR. Incorporator

President

Name Role
John Harris President

Treasurer

Name Role
Anita Cantrell Treasurer

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Filings

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