Name: | The Spicer Group Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 2019 (5 years ago) |
Organization Date: | 01 Jan 2020 (5 years ago) |
Last Annual Report: | 13 Jul 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 1081308 |
Principal Office: | 2319 Lime Kiln Ln Ste C, Louisville, KY 402223417 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ERIC HART | Vice President |
Name | Role |
---|---|
H B ROSS | Secretary |
Name | Role |
---|---|
H B ROSS | Treasurer |
Name | Role |
---|---|
JOHN SPICER | President |
Name | Role |
---|---|
JOHNNA SELVAGE | Registered Agent |
Name | Role |
---|---|
JOHN SPICER | Organizer |
Name | Role |
---|---|
John Albert Spicer | Incorporator |
Name | Status | Expiration Date |
---|---|---|
Indiana Hemp Processing | Inactive | 2025-01-27 |
Tennessee Hemp Processing | Inactive | 2025-01-27 |
Mississippi Hemp Processing | Inactive | 2025-01-27 |
Missouri Hemp Processing | Inactive | 2025-01-27 |
Arkansas Hemp Processing | Inactive | 2025-01-27 |
North Carolina Hemp Processing | Inactive | 2025-01-27 |
Kentucky Hemp Processing | Inactive | 2025-01-27 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-21 |
Articles of Organization (LLC) | 2022-03-03 |
Annual Report | 2021-07-13 |
Registered Agent name/address change | 2020-05-07 |
Principal Office Address Change | 2020-05-07 |
Certificate of Assumed Name | 2020-01-27 |
Certificate of Assumed Name | 2020-01-27 |
Certificate of Assumed Name | 2020-01-27 |
Certificate of Assumed Name | 2020-01-27 |
Sources: Kentucky Secretary of State