Search icon

HICKORY ESTATES LIMITED

Company Details

Name: HICKORY ESTATES LIMITED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 1981 (44 years ago)
Organization Date: 20 Mar 1981 (44 years ago)
Last Annual Report: 20 Mar 1998 (27 years ago)
Organization Number: 0154895
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 365 SOUTH FOURTH STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Caroline Northey Hammond Vice President

President

Name Role
George William Hammond President

Director

Name Role
GEORGE WILLIAM HAMMOND Director
CAROLINE N. HAMMOND Director

Incorporator

Name Role
JAMES WILLIAM BARNETT Incorporator

Registered Agent

Name Role
IVAN SHELBURNE Registered Agent

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1995-08-24
Statement of Change 1995-08-24
Administrative Dissolution Return 1992-11-02
Administrative Dissolution 1992-11-02
Sixty Day Notice Return 1992-09-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State