Name: | RICKCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 2002 (23 years ago) |
Organization Date: | 09 Jul 2002 (23 years ago) |
Last Annual Report: | 28 Jun 2023 (2 years ago) |
Organization Number: | 0540301 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | PO BOX 280, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RICKEY NIECE | Registered Agent |
Name | Role |
---|---|
Rickey Niece | Sole Officer |
Name | Role |
---|---|
Rickey Niece | Director |
Name | Role |
---|---|
RICKEY NIECE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-20 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-21 |
Annual Report | 2015-04-21 |
Sources: Kentucky Secretary of State