Name: | HICA CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1984 (41 years ago) |
Organization Date: | 22 Feb 1984 (41 years ago) |
Last Annual Report: | 14 Jun 2024 (a year ago) |
Organization Number: | 0190112 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1801 BAYBERRY COURT, P.O. BOX 18100, RICHMOND, VA 23226 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William Casey Schulthorpe | President |
Name | Role |
---|---|
Elizabeth Davis | Secretary |
Name | Role |
---|---|
Barrett Palmer Belair | Treasurer |
Name | Role |
---|---|
Jeffrey Monday | Officer |
Name | Role |
---|---|
Lindsay K. Blackwood | Director |
Barrett Palmer Belair | Director |
TERRY RADER | Director |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
TERRY RADER | Incorporator |
Name | Action |
---|---|
(NQ) PYXIS RESOURCES COMPANY | Merger |
MOHICA, INC. | Old Name |
HICA, INC. | Old Name |
PRIMARY SALES CORPORATION | Merger |
Out-of-state | Merger |
Name | File Date |
---|---|
Articles of Merger | 2025-01-13 |
Annual Report | 2024-06-14 |
Annual Report | 2023-05-18 |
Registered Agent name/address change | 2023-03-28 |
Annual Report | 2022-05-05 |
Sources: Kentucky Secretary of State