Search icon

PAGE ONE OF KENTUCKY, INC.

Company Details

Name: PAGE ONE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1992 (33 years ago)
Organization Date: 20 Aug 1992 (33 years ago)
Last Annual Report: 16 Jul 2002 (23 years ago)
Organization Number: 0304287
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 710 KENDRICK AVE., MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
FORREST HICKS Registered Agent

Director

Name Role
FORREST HICKS Director
LAURETT HICKS Director

Incorporator

Name Role
FORREST HICKS Incorporator
LAURETT HICKS Incorporator

Sole Officer

Name Role
Forrest R Hicks Sole Officer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-10-02
Annual Report 2001-09-28
Annual Report 1999-08-24
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-22

Sources: Kentucky Secretary of State