Search icon

KIDCO, INC.

Company Details

Name: KIDCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1993 (32 years ago)
Organization Date: 22 Feb 1993 (32 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0311716
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41548
City: Mouthcard
Primary County: Pike County
Principal Office: 397 LITTLE CARD ROAD, MOUTHCARD, KY 41548
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WILLIAM K. GRIFFITH Registered Agent

President

Name Role
William K. Griffith President

Secretary

Name Role
Angela Griffith - Burchett Secretary

Incorporator

Name Role
WILLIAM K. GRIFFITH Incorporator

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-05-29
Annual Report 2022-07-13
Annual Report 2021-02-20
Annual Report 2020-03-03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 437-4379
Add Date:
1996-06-18
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2001-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
GATEWAY MFG., INC.
Party Role:
Plaintiff
Party Name:
KIDCO, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State