Search icon

HICKORY SPRINGS OF MONTGOMERY, INC.

Company Details

Name: HICKORY SPRINGS OF MONTGOMERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jan 2007 (18 years ago)
Organization Date: 11 Jan 2007 (18 years ago)
Last Annual Report: 06 Sep 2022 (3 years ago)
Organization Number: 0654751
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 160 COLLINS AVE, MT STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
DOROTHY LEE DANIEL-JONES President

Director

Name Role
JAMES MIKAEL JOHNSON Director
ELIZABETH DIANE JOHNSON Director

Treasurer

Name Role
DONNA LEE JONES Treasurer

Incorporator

Name Role
DOROTHY DANIEL JONES Incorporator

Secretary

Name Role
DONNA LEE JONES Secretary

Registered Agent

Name Role
DOROTHY DANIEL JONES Registered Agent

Signature

Name Role
DORTHY JONES Signature

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-06
Annual Report 2021-04-05
Annual Report 2020-03-03
Annual Report 2019-04-10
Annual Report 2018-04-18
Annual Report 2017-03-06
Annual Report 2016-02-18
Annual Report 2015-03-25
Annual Report 2014-02-27

Sources: Kentucky Secretary of State