Search icon

RALPH DICKERSON, INC.

Company Details

Name: RALPH DICKERSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1987 (38 years ago)
Organization Date: 28 Sep 1987 (38 years ago)
Last Annual Report: 27 Jul 2015 (10 years ago)
Organization Number: 0234518
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 101 MOOCK RD., SOUTHGATE, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Thomas E Dickerson Vice President

Director

Name Role
RALPH DICKERSON Director

Incorporator

Name Role
EDWARD J. BUECHEL Incorporator

Registered Agent

Name Role
RALPH DICKERSON, INC. Registered Agent

Secretary

Name Role
Peggy Dickerson Secretary

Treasurer

Name Role
Peggy Dickerson Treasurer

Filings

Name File Date
Dissolution 2015-09-23
Annual Report 2015-07-27
Annual Report 2014-04-03
Annual Report 2013-03-12
Annual Report 2012-01-26
Annual Report 2011-06-10
Annual Report 2010-06-02
Annual Report 2009-06-25
Annual Report 2008-04-02
Annual Report 2007-03-13

Sources: Kentucky Secretary of State