Search icon

MILCOM, INC.

Company Details

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

President

Name Role
Charles A Henderson President

Director

Name Role
ROBERT C. CARTER Director
JEFF BIBB Director
PAUL K. TURNER Director

Incorporator

Name Role
KY. NEW ERA, INC. Incorporator
(BY ROBERT C. CARTER) PR Incorporator

Treasurer

Name Role
Sheryl B Ellis Treasurer

Secretary

Name Role
Sheryl B Ellis Secretary

Registered Agent

Name Role
ROBERT C. CARTER Registered Agent

Filings

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