Search icon

BIG FOUR, INC.

Company Details

Name: BIG FOUR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 1986 (39 years ago)
Organization Date: 08 Jul 1986 (39 years ago)
Last Annual Report: 14 Jul 2016 (9 years ago)
Organization Number: 0217101
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 1006 MUIRFIELD CT., VINE GROVE, KY 40175
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
Theresa A Meyers Sole Officer

Director

Name Role
PAT ROUSH Director
CHRIS D. CLARK Director

Incorporator

Name Role
CHRIS D. CLARK Incorporator

Registered Agent

Name Role
THERESA A. MEYERS Registered Agent

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-07-14
Annual Report 2015-03-17
Annual Report 2014-02-23
Annual Report 2013-06-24
Annual Report Amendment 2012-06-26
Annual Report 2012-04-29
Annual Report 2011-04-03
Annual Report 2010-03-16
Annual Report 2009-04-08

Sources: Kentucky Secretary of State