Name: | UTILICO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 1991 (34 years ago) |
Organization Date: | 25 Sep 1991 (34 years ago) |
Last Annual Report: | 17 Feb 2011 (14 years ago) |
Organization Number: | 0291241 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 140 RYDER LANE, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JACK D. DICE | Registered Agent |
Name | Role |
---|---|
Jack Dice | Signature |
Name | Role |
---|---|
Jack Dice | President |
Name | Role |
---|---|
Jack Dice | Secretary |
Name | Role |
---|---|
Jack Dice | Treasurer |
Name | Role |
---|---|
MARK A. DICE | Director |
CHRISTOPHER D. DICE | Director |
Name | Role |
---|---|
MARK A. DICE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-02-17 |
Registered Agent name/address change | 2011-02-14 |
Annual Report | 2010-05-28 |
Annual Report | 2009-01-14 |
Principal Office Address Change | 2009-01-14 |
Annual Report | 2008-04-24 |
Sources: Kentucky Secretary of State