Name: | HICKMAN MILLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 2003 (22 years ago) |
Organization Date: | 21 Jan 2003 (22 years ago) |
Last Annual Report: | 24 Jun 2004 (21 years ago) |
Organization Number: | 0552552 |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | 1806 BOONE STREET, HICKMAN, KY 42050 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
NEAL WALL | President |
Name | Role |
---|---|
LLOYD SMITH | Secretary |
Name | Role |
---|---|
LLOYD SMITH | Treasurer |
Name | Role |
---|---|
NEAL WALL | Director |
LLOYD SMITH | Director |
DAVID ALEXANDER | Director |
FRANK BURNETT | Director |
Name | Role |
---|---|
NEAL WALL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-07-19 |
Administrative Dissolution | 2005-06-12 |
Sixty Day Notice Return | 2005-04-27 |
Sixty Day Notice | 2005-04-13 |
Agent Resignation | 2005-01-10 |
Sources: Kentucky Secretary of State