Search icon

NICKERSON & TRANTER APPRAISAL SERVICES, INC.

Company Details

Name: NICKERSON & TRANTER APPRAISAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1994 (31 years ago)
Organization Date: 29 Apr 1994 (31 years ago)
Last Annual Report: 01 Jul 2019 (6 years ago)
Organization Number: 0329948
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 322 FARMINGTON DR., 322 FARMINGTON DR., LAKESIDE PARK, LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
Jill Nickerson Tranter Treasurer

Vice President

Name Role
John E Nickerson Vice President

Director

Name Role
John E Nickerson Director
Jill Nickerson Tranter Director
Scott D. Tranter Director

President

Name Role
Scott D Tranter President

Registered Agent

Name Role
SCOTT TRANTER Registered Agent

Incorporator

Name Role
JACK NICKERSON Incorporator

Secretary

Name Role
Jill Nickerson Tranter Secretary

Former Company Names

Name Action
JACK NICKERSON, INC. Old Name

Filings

Name File Date
Dissolution 2020-02-20
Annual Report 2019-07-01
Principal Office Address Change 2018-09-12
Registered Agent name/address change 2018-09-12
Annual Report 2018-09-06
Annual Report 2017-05-24
Annual Report 2016-05-04
Annual Report 2015-05-11
Annual Report 2014-04-14
Annual Report 2013-02-12

Sources: Kentucky Secretary of State