Name: | BOARD, BOARD & HICKS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 1999 (26 years ago) |
Organization Date: | 05 Aug 1999 (26 years ago) |
Last Annual Report: | 24 May 2002 (23 years ago) |
Managed By: | Members |
Organization Number: | 0478269 |
ZIP code: | 40146 |
City: | Irvington, Lodiburg |
Primary County: | Breckinridge County |
Principal Office: | P. O. BOX 8, IRVINGTON, KY 40146 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAYTON R. HUME | Organizer |
Name | Role |
---|---|
Allen Hicks | Member |
Name | Role |
---|---|
2500 BROWN & WILLIAMSON TOWER | Registered Agent |
Name | Action |
---|---|
BOARD & BOARD, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
VALLEY FOODMART | Inactive | 2004-12-27 |
Name | File Date |
---|---|
Agent Resignation | 2011-03-01 |
Agent Resignation | 2011-03-01 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-09 |
Annual Report | 2001-09-06 |
Principal Office Address Change | 2001-07-18 |
Certificate of Withdrawal of Assumed Name | 2000-07-20 |
Annual Report | 2000-05-30 |
Certificate of Assumed Name | 1999-12-27 |
Amendment | 1999-09-29 |
Sources: Kentucky Secretary of State