Name: | KY WIDOWS SONS CRYPTIC KNIGHTS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 2018 (6 years ago) |
Organization Date: | 20 Dec 2018 (6 years ago) |
Last Annual Report: | 22 Jan 2025 (3 months ago) |
Organization Number: | 1042421 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 446 Spradlin Branch Rd, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Lloyd Hill II | President |
Name | Role |
---|---|
Daron Dale Akers | Secretary |
Name | Role |
---|---|
Andrew Ed Gibson | Vice President |
Name | Role |
---|---|
MARK THORNBERRY | Director |
JIM HILL | Director |
Gabriel Mollett | Director |
Jim Hill | Director |
Mark Thornbury | Director |
TED CANTRELL | Director |
Name | Role |
---|---|
JIM HILL | Incorporator |
MARK THORNBERRY | Incorporator |
Name | Role |
---|---|
Jim Hill | Registered Agent |
Name | Role |
---|---|
Jim Hill | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Registered Agent name/address change | 2024-02-07 |
Principal Office Address Change | 2024-02-07 |
Annual Report | 2024-02-07 |
Annual Report | 2023-03-21 |
Amendment | 2022-06-07 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-31 |
Sources: Kentucky Secretary of State