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 |
Name | Role |
---|---|
C. V. ETHINGTON, JR. | Registered Agent |
Name | Role |
---|---|
ALMA H ETHINGTON | Vice President |
Name | Role |
---|---|
Alma H ETHINGTON | Secretary |
Name | Role |
---|---|
C V ETHINGTON JR | President |
Name | Role |
---|---|
C. V. ETHINGTON, JR. | Director |
LUIS T. GAVER | Director |
JOHN M. GAVER | Director |
Name | Role |
---|---|
C. V. ETHINGTON, JR. | Incorporator |
Name | Action |
---|---|
HICKMAN CREEK FARM, INC. | Merger |
ETHINGTON-SCOTT PROPERTIES, INC. | Old Name |
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