Name: | HOCKMAN & HICKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1988 (37 years ago) |
Organization Date: | 01 Apr 1988 (37 years ago) |
Last Annual Report: | 22 Apr 2011 (14 years ago) |
Organization Number: | 0242093 |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 4950 HWY. 79, BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Edward H. Hockman | President |
Name | Role |
---|---|
EDWARD H. HOCKMAN | Director |
GEORGE ALLEN HICKS | Director |
Edward H. Hockman | Director |
Lori Hockman | Director |
Name | Role |
---|---|
EDWARD H. HOCKMAN | Incorporator |
GEORGE ALLEN HICKS | Incorporator |
Name | Role |
---|---|
EDWARD H. HOCKMAN | Registered Agent |
Name | Role |
---|---|
Lori Hockman | Treasurer |
Name | Role |
---|---|
EDWARD H HOCKMAN | Signature |
LORI HOCKMAN | Signature |
Name | Status | Expiration Date |
---|---|---|
MIDWAY KWIK STOP | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-10-24 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-04-22 |
Annual Report | 2010-07-19 |
Annual Report | 2009-10-23 |
Name Renewal | 2008-06-24 |
Annual Report | 2008-05-05 |
Annual Report | 2007-02-26 |
Annual Report | 2006-02-22 |
Annual Report | 2005-04-14 |
Sources: Kentucky Secretary of State