Name: | C. C. DICKSON CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1995 (30 years ago) |
Authority Date: | 22 May 1995 (30 years ago) |
Last Annual Report: | 26 May 2016 (9 years ago) |
Organization Number: | 0347134 |
Principal Office: | 11401 ROOSEVELT BLVD., PHILADELPHIA, PA 19154 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Mark Schimmel | President |
Name | Role |
---|---|
Elizabeth Reilly | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Keith N Leonard | Assistant Secretary |
Name | Role |
---|---|
John H Reilly, III | Vice President |
Name | Role |
---|---|
Nicholas V Hope | Treasurer |
Name | Role |
---|---|
John H Reilly, III | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-12-28 |
Annual Report | 2016-05-26 |
Annual Report | 2015-05-09 |
Annual Report | 2014-05-15 |
Registered Agent name/address change | 2013-11-20 |
Annual Report | 2013-05-18 |
Principal Office Address Change | 2012-07-05 |
Annual Report | 2012-06-28 |
Annual Report | 2011-07-06 |
Annual Report | 2010-06-01 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-27 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Supplies | Building Materials & Supplies | 24.35 |
Executive | 2024-08-27 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Agency Material And Equipment | Agency Material And Equipment | 24.35 |
Sources: Kentucky Secretary of State