Name: | BIGELOW MANAGEMENT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Jul 1989 (36 years ago) |
Organization Date: | 24 Jul 1989 (36 years ago) |
Last Annual Report: | 01 Nov 1993 (31 years ago) |
Organization Number: | 0261232 |
ZIP code: | 40504 |
Primary County: | Fayette |
Principal Office: | 1270-B ALEXANDRIA DR., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
PHYLLIS C. WALLACE | Director |
IKE M. ENGLISH | Director |
BILL PRICE | Director |
Name | Role |
---|---|
IKE M. ENGLISH | Incorporator |
BILL PRICE | Incorporator |
PHYLLIS C. WALLACE | Incorporator |
Name | Role |
---|---|
1270-B ALEXANDRIA DR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OHIO RIVER FOOTBALL CLASSIC | Inactive | No data |
SATTELLITE RECORD POOL AND SOUND | Inactive | No data |
KENTUCKY BLACK EXPO | Inactive | No data |
RIVER CITY FOOTBALL CLASSIC | Inactive | No data |
SATURDAY SOUL | Inactive | No data |
SUPER HOOP CLASSIC | Inactive | No data |
RAP-A-MANIA | Inactive | No data |
BIGELOW ENTERTAINMENT | Inactive | No data |
RIVER CITY FOOTBALL CLASSI C | Inactive | No data |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Agent Resignation | 1994-08-23 |
Administrative Dissolution | 1993-11-02 |
Sixty Day Notice Return | 1993-09-01 |
Annual Report | 1993-07-01 |
Certificate of Withdrawal of Assumed Name | 1993-04-23 |
Certificate of Withdrawal of Assumed Name | 1993-04-23 |
Certificate of Withdrawal of Assumed Name | 1993-04-23 |
Certificate of Withdrawal of Assumed Name | 1993-04-23 |
Certificate of Withdrawal of Assumed Name | 1993-04-23 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State