Search icon

CICADA, INC.

Company Details

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

Registered Agent

Name Role
ROBBY HENSON Registered Agent

President

Name Role
Robby Henson President

Incorporator

Name Role
ROBBY HENSON Incorporator

Filings

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