Name: | HIGDON MOTION DECOY SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 28 Jan 1994 (31 years ago) |
Last Annual Report: | 28 Feb 2020 (5 years ago) |
Organization Number: | 0325729 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2800 ADAMS ST, STE B, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HIGDON MOTION DECOY SYSTEMS, INC., ILLINOIS | CORP_57933593 | ILLINOIS |
Name | Role |
---|---|
John M Higdon Jr | President |
Name | Role |
---|---|
JOHN MARK HIGDON SR | Director |
JOHN MARK HIGDON JR | Director |
JOHN MARK HIGDON | Director |
BEN HIGDON | Director |
Name | Role |
---|---|
JOHN MARK HIGDON | Incorporator |
Name | Role |
---|---|
JOHN MARK HIGDON | Registered Agent |
Name | Role |
---|---|
Ben Higdon | Secretary |
Name | Role |
---|---|
Ben Higdon | Vice President |
Name | Status | Expiration Date |
---|---|---|
HIGDON DECOYS, INC. | Inactive | 2008-05-20 |
HIGDON MOTION DECOYS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-05 |
Annual Report | 2016-04-04 |
Annual Report | 2015-05-15 |
Annual Report | 2014-03-11 |
Annual Report | 2013-02-22 |
Annual Report | 2012-01-17 |
Sources: Kentucky Secretary of State