Name: | HICKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1985 (40 years ago) |
Organization Date: | 02 Jul 1985 (40 years ago) |
Last Annual Report: | 30 Jun 1998 (27 years ago) |
Organization Number: | 0203493 |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 375 LISLE INDUSTRIAL AVE, P O BOX 1023, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DOUGLAS P. ROMAINE | Registered Agent |
Name | Role |
---|---|
James N Hicks | President |
Name | Role |
---|---|
R W Hicks | Vice President |
Name | Role |
---|---|
Mary Hicks blaydes | Secretary |
Name | Role |
---|---|
R. W. HICKS | Director |
NEWELL G. HICKS, D.V.M. | Director |
Name | Role |
---|---|
DOUGLAS P. ROMAINE | Incorporator |
Name | Action |
---|---|
BLUE GRASS STOCKYARDS COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
BLUE GRASS STOCKYARDS COMPANY | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-08-12 |
Certificate of Withdrawal of Assumed Name | 1998-07-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State