Search icon

HICA CORPORATION

Company Details

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

President

Name Role
William Casey Schulthorpe President

Secretary

Name Role
Elizabeth Davis Secretary

Treasurer

Name Role
Barrett Palmer Belair Treasurer

Officer

Name Role
Jeffrey Monday Officer

Director

Name Role
Lindsay K. Blackwood Director
Barrett Palmer Belair Director
TERRY RADER Director

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Incorporator

Name Role
TERRY RADER Incorporator

Former Company Names

Name Action
(NQ) PYXIS RESOURCES COMPANY Merger
MOHICA, INC. Old Name
HICA, INC. Old Name
PRIMARY SALES CORPORATION Merger
Out-of-state Merger

Filings

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