Name: | HICKMAN COURIER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1981 (44 years ago) |
Organization Date: | 30 Apr 1981 (44 years ago) |
Last Annual Report: | 24 Feb 2011 (14 years ago) |
Organization Number: | 0155947 |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | 3304 S R 1529 E, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Mary Jo Butts Lewis | President |
Name | Role |
---|---|
JOHANNA WESTPHELING | Director |
MARY JOHANNA BUTTS | Director |
ROBERT PAUL WESTPHELING, | Director |
Name | Role |
---|---|
THOMAS A. NANNEY | Incorporator |
Name | Role |
---|---|
Larry Lewis | Secretary |
Name | Role |
---|---|
Larry Lewis | Signature |
Name | Role |
---|---|
MARY JOHANNA BUTTS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2011-08-29 |
Annual Report | 2011-02-24 |
Annual Report | 2010-06-23 |
Annual Report | 2009-01-22 |
Annual Report | 2008-02-18 |
Reinstatement | 2008-01-04 |
Registered Agent name/address change | 2008-01-04 |
Principal Office Address Change | 2008-01-04 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-12 |
Sources: Kentucky Secretary of State