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 |
Name | Role |
---|---|
Colin Gunn | Secretary |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
A Donald Janezic | Vice President |
Name | Role |
---|---|
Cindi R Bigelow | President |
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