Search icon

BANKLICK HOLDINGS LTD. CO.

Company claim

Is this your business?

Get access!

Company Details

Name: BANKLICK HOLDINGS LTD. CO.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1999 (26 years ago)
Organization Date: 28 Dec 1999 (26 years ago)
Last Annual Report: 24 Feb 2011 (14 years ago)
Managed By: Managers
Organization Number: 0485854
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 541 BUTTERMILK PIKE, SUITE 500, COVINGTON, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILBERT L. ZIEGLER Registered Agent

Secretary

Name Role
T F Zerhusen Secretary

President

Name Role
R C Durr President

Incorporator

Name Role
GEORGE F. EATON Incorporator
B. GEORGE EIDSON Incorporator
JEANETTE EIDSON Incorporator
JEANNETTE EIDSON Incorporator
EDWARD BATTS Incorporator
EDWARD BATES Incorporator
WILLIAM F. SIMPSON Incorporator

Former Company Names

Name Action
THE BANKLICK CORPORATION Merger
EATON ASPHALT PAVING COMPANY Old Name

Filings

Name File Date
Dissolution 2011-06-23
Annual Report 2011-02-24
Annual Report 2010-03-04
Annual Report 2009-02-11
Annual Report 2008-01-31

Court Cases

Court Case Summary

Filing Date:
2008-10-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BANKLICK HOLDINGS LTD. CO.
Party Role:
Plaintiff
Party Name:
F.D. JACOBI SODDING SER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State