Search icon

HICKMAN CREEK FARM, INC.

Company Details

Name: HICKMAN CREEK FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1988 (37 years ago)
Organization Date: 30 Sep 1988 (37 years ago)
Last Annual Report: 12 Apr 2016 (9 years ago)
Organization Number: 0249257
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4235 HARRODSBURG RD., LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
C. V. ETHINGTON, JR. Registered Agent

Vice President

Name Role
ALMA H ETHINGTON Vice President

Secretary

Name Role
Alma H ETHINGTON Secretary

President

Name Role
C V ETHINGTON JR President

Director

Name Role
C. V. ETHINGTON, JR. Director
LUIS T. GAVER Director
JOHN M. GAVER Director

Incorporator

Name Role
C. V. ETHINGTON, JR. Incorporator

Former Company Names

Name Action
HICKMAN CREEK FARM, INC. Merger
ETHINGTON-SCOTT PROPERTIES, INC. Old Name

Filings

Name File Date
Annual Report 2016-04-12
Annual Report 2015-04-10
Annual Report 2014-03-21
Annual Report 2013-02-28
Annual Report 2012-02-23
Annual Report 2011-05-17
Annual Report 2010-04-28
Annual Report 2009-02-04
Annual Report 2008-03-10
Annual Report 2007-02-27

Sources: Kentucky Secretary of State