Search icon

R.C. BIGELOW, INC.

Branch

Company Details

Name: R.C. BIGELOW, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1993 (32 years ago)
Authority Date: 01 Oct 1993 (32 years ago)
Last Annual Report: 15 Mar 2010 (15 years ago)
Branch of: R.C. BIGELOW, INC., CONNECTICUT (Company Number 0038096)
Organization Number: 0320943
Principal Office: 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06432-5512
Place of Formation: CONNECTICUT

Secretary

Name Role
Colin Gunn Secretary

Director

Name Role
Colin Gunn Director
Robert M Crawford Director
Eunice J Bigelow Director
David C Bigelow Director
Cindi R Biglow Director
A Donald Janezic Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
A Donald Janezic Vice President

President

Name Role
Cindi R Bigelow President

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-03-15
Registered Agent name/address change 2009-02-23
Annual Report 2009-02-23
Annual Report 2008-02-05
Annual Report 2007-02-12
Annual Report 2006-04-12
Annual Report 2005-03-31
Annual Report 2003-05-05
Annual Report 2002-04-23

Sources: Kentucky Secretary of State