Name: | BIANCKE'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1992 (33 years ago) |
Organization Date: | 08 Jun 1992 (33 years ago) |
Last Annual Report: | 21 Sep 2010 (15 years ago) |
Organization Number: | 0301401 |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 462 LAKEVIEW DRIVE, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JUDY JEAN SPICER | Registered Agent |
Name | Role |
---|---|
THOMAS H SPICER | President |
Name | Role |
---|---|
THOMAS H SPICER | Treasurer |
Name | Role |
---|---|
JUDY JEAN SPICER | Secretary |
Name | Role |
---|---|
JUDY JEAN SPICER | Vice President |
Name | Role |
---|---|
THOMAS H SPICER | Signature |
TOM SPICER | Signature |
Name | Role |
---|---|
STEPHANIE SCHRIMPF THOMS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-21 |
Annual Report | 2009-07-17 |
Principal Office Address Change | 2009-07-17 |
Annual Report | 2008-08-19 |
Annual Report | 2007-09-13 |
Annual Report | 2006-07-07 |
Annual Report | 2005-04-07 |
Annual Report | 2003-05-29 |
Annual Report | 2002-06-14 |
Sources: Kentucky Secretary of State