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 |
Name | Role |
---|---|
JAMES P. GATES | Director |
WILLIAM G. BAYERS | Director |
JAMES HUME | Director |
JAMES M. LOWE | Director |
BERNARD F. SCHROEDER | Director |
Name | Role |
---|---|
BERNARD F. SCHROEDER | Incorporator |
JOHN R. KRAMER | Incorporator |
WM. BAYERS | Incorporator |
DON D. DYER | Incorporator |
ROBERT W. LOTZ | Incorporator |
Name | Role |
---|---|
KENNETH BOHANNAN | Registered Agent |
Name | Action |
---|---|
FERN CREEK-BUECHEL JUNIOR CHAMBER OF COMMERCE, INC. | Old Name |
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