Name: | CICADA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 1996 (29 years ago) |
Organization Date: | 23 Aug 1996 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0420409 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 840 Stanford Road, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBBY HENSON | Registered Agent |
Name | Role |
---|---|
Robby Henson | President |
Name | Role |
---|---|
ROBBY HENSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-05 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-25 |
Sources: Kentucky Secretary of State