Search icon

HICKMAN MILLS, INC.

Company Details

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

President

Name Role
NEAL WALL President

Secretary

Name Role
LLOYD SMITH Secretary

Treasurer

Name Role
LLOYD SMITH Treasurer

Director

Name Role
NEAL WALL Director
LLOYD SMITH Director
DAVID ALEXANDER Director
FRANK BURNETT Director

Incorporator

Name Role
NEAL WALL Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-10
Type:
FollowUp
Address:
3300 S 7TH ST, HICKMAN, KY, 42050
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2004-08-02
Type:
Complaint
Address:
3300 S 7TH ST, HICKMAN, KY, 42050
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State