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 |
Name | Role |
---|---|
JOHN HARRIS | Registered Agent |
Name | Role |
---|---|
Loren Glenn Turner | Secretary |
Name | Role |
---|---|
Loren Glenn Turner | Treasurer |
Name | Role |
---|---|
Loren Glenn Turner | Vice President |
Terry Coleman | Vice President |
TERRY COLEMAN | Vice President |
Name | Role |
---|---|
Loren Glenn Turner | Director |
ROSS HARRIS | Director |
John Harris | Director |
Dan Harris | Director |
Name | Role |
---|---|
ROSS HARRIS | Incorporator |
Name | Role |
---|---|
John Harris | President |
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