Name: | NICKLIES & SON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1983 (42 years ago) |
Organization Date: | 28 Sep 1983 (42 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Organization Number: | 0182177 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4910 BROWNSBORO RD, STE 100, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
David W Nicklies | President |
Name | Role |
---|---|
David W Nicklies | Secretary |
Name | Role |
---|---|
Charles English | Vice President |
Name | Role |
---|---|
DAVID W. NICKLIES | Director |
CHARLES E. NICKLIES | Director |
Name | Role |
---|---|
JERROLD R. PERCHIK | Incorporator |
Name | Role |
---|---|
DAVID W. NICKLIES | Registered Agent |
Name | Action |
---|---|
NICKLIES COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-01 |
Principal Office Address Change | 2025-04-01 |
Annual Report | 2024-04-08 |
Annual Report | 2023-05-24 |
Annual Report | 2022-05-13 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-19 |
Annual Report | 2017-05-18 |
Sources: Kentucky Secretary of State