Search icon

BUCK CECIL, INC.

Company Details

Name: BUCK CECIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 2007 (18 years ago)
Organization Date: 19 Jun 2007 (18 years ago)
Last Annual Report: 05 Apr 2010 (15 years ago)
Organization Number: 0667036
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P.O. BOX 5151, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
GARY L CECIL President

Director

Name Role
GARY L CECIL Director
COREY CECIL Director
AMANDA WILBURN Director

Vice President

Name Role
COREY L CECIL Vice President

Incorporator

Name Role
J. V. KERLEY Incorporator

Registered Agent

Name Role
GARY CECIL Registered Agent

Secretary

Name Role
AMANDA WILBURN Secretary

Treasurer

Name Role
AMANDA WILBURN Treasurer

Signature

Name Role
AMANDA WILBURN Signature

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-05
Principal Office Address Change 2009-10-05
Annual Report 2009-09-09
Annual Report 2008-09-25
Articles of Incorporation 2007-06-19

Sources: Kentucky Secretary of State