Search icon

BUECHEL-FERN CREEK JAYCEES, INC.

Company Details

Name: BUECHEL-FERN CREEK JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1963 (62 years ago)
Organization Date: 19 Jun 1963 (62 years ago)
Last Annual Report: 15 May 1997 (28 years ago)
Organization Number: 0006402
Principal Office: P. O. BOX 91166, LOUISVILLE, KY 402911166
Place of Formation: KENTUCKY

Director

Name Role
JAMES P. GATES Director
WILLIAM G. BAYERS Director
JAMES HUME Director
JAMES M. LOWE Director
BERNARD F. SCHROEDER Director

Incorporator

Name Role
BERNARD F. SCHROEDER Incorporator
JOHN R. KRAMER Incorporator
WM. BAYERS Incorporator
DON D. DYER Incorporator
ROBERT W. LOTZ Incorporator

Registered Agent

Name Role
KENNETH BOHANNAN Registered Agent

Former Company Names

Name Action
FERN CREEK-BUECHEL JUNIOR CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-05-17
Annual Report 1993-04-07
Statement of Change 1992-10-07
Reinstatement 1992-10-07
Revocation of Certificate of Authority 1987-03-15
Revocation Return 1987-03-15

Sources: Kentucky Secretary of State