Search icon

HICKS ELECTRIC, INC.

Company Details

Name: HICKS ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1992 (33 years ago)
Organization Date: 02 Apr 1992 (33 years ago)
Last Annual Report: 02 Jul 1998 (27 years ago)
Organization Number: 0298926
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 4540 OLD MAYFIELD RD., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
SANDRA SHANE HICKS Registered Agent

Secretary

Name Role
Sandra S Hicks Secretary

President

Name Role
Robert T Hicks President

Vice President

Name Role
Robert T Hicks Vice President

Treasurer

Name Role
Sandra S Hicks Treasurer

Incorporator

Name Role
SANDRA SHANE HICKS Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200182 Other Labor Litigation 1992-07-31 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-07-31
Termination Date 1993-03-30
Date Issue Joined 1992-09-08
Section 0001

Parties

Name IBEW
Role Plaintiff
Name HICKS ELECTRIC, INC.
Role Defendant

Sources: Kentucky Secretary of State