Name: | MILCOM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 1985 (40 years ago) |
Organization Date: | 23 Aug 1985 (40 years ago) |
Last Annual Report: | 24 Jun 1998 (27 years ago) |
Organization Number: | 0205312 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1618 E. 9TH ST., HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10 |
Name | Role |
---|---|
Charles A Henderson | President |
Name | Role |
---|---|
ROBERT C. CARTER | Director |
JEFF BIBB | Director |
PAUL K. TURNER | Director |
Name | Role |
---|---|
KY. NEW ERA, INC. | Incorporator |
(BY ROBERT C. CARTER) PR | Incorporator |
Name | Role |
---|---|
Sheryl B Ellis | Treasurer |
Name | Role |
---|---|
Sheryl B Ellis | Secretary |
Name | Role |
---|---|
ROBERT C. CARTER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-07-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State