Name: | PICK PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 1995 (30 years ago) |
Organization Date: | 11 Jul 1995 (30 years ago) |
Last Annual Report: | 09 Apr 2015 (10 years ago) |
Organization Number: | 0402810 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 820 SCHIDLE LN., MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SHIRLEY B PICKRELL | Signature |
SHIRLEY A PRICKRELL | Signature |
Name | Role |
---|---|
Shirley A Pickrell | President |
Name | Role |
---|---|
Shirley A Pickrell | Secretary |
Name | Role |
---|---|
SHIRLEY A. PICKRELL | Incorporator |
Name | Role |
---|---|
SHIRLEY A. PICKRELL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LOCK -N- GO MINI STORAGE | Inactive | 2019-04-22 |
LOCK-N-GO MINI STORAGE | Inactive | 2008-07-15 |
SOUTHSIDE MOTORS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-09 |
Annual Report | 2014-04-17 |
Name Renewal | 2014-04-17 |
Annual Report | 2013-03-29 |
Annual Report | 2012-03-30 |
Annual Report | 2011-04-06 |
Annual Report | 2010-04-07 |
Certificate of Assumed Name | 2009-04-22 |
Annual Report | 2009-04-06 |
Sources: Kentucky Secretary of State