Search icon

HICKORY FLAT RESOURCES, INC.

Company Details

Name: HICKORY FLAT RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1992 (33 years ago)
Organization Date: 20 Apr 1992 (33 years ago)
Last Annual Report: 15 Mar 2017 (8 years ago)
Organization Number: 0299629
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: 164 MAIN STREET, SUITE 200, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Secretary

Name Role
Loren Glenn Turner Secretary

Treasurer

Name Role
Loren Glenn Turner Treasurer

Vice President

Name Role
Loren Glenn Turner Vice President
Terry Coleman Vice President
TERRY COLEMAN Vice President

Director

Name Role
Loren Glenn Turner Director
ROSS HARRIS Director
John Harris Director
Dan Harris Director

Incorporator

Name Role
ROSS HARRIS Incorporator

President

Name Role
John Harris President

Filings

Name File Date
Administrative Dissolution 2018-10-16
Principal Office Address Change 2018-01-19
Registered Agent name/address change 2018-01-17
Annual Report 2017-03-15
Annual Report 2016-02-25
Annual Report 2015-04-02
Annual Report 2014-04-21
Annual Report 2013-03-14
Annual Report 2012-05-02
Annual Report 2011-05-11

Sources: Kentucky Secretary of State