Search icon

THE CAMPBELL COUNTY JAYCEES, INC.

Company Details

Name: THE CAMPBELL COUNTY JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1949 (76 years ago)
Organization Date: 08 Sep 1949 (76 years ago)
Last Annual Report: 26 Jun 2006 (19 years ago)
Organization Number: 0007356
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: P. O. BOX 222, FT. THOMAS, KY 41075
Place of Formation: KENTUCKY

Director

Name Role
KELLY MATHIS Director
ROB GENTRY Director
EDWARD G. WAITE Director
RUSSELL MADDEN Director
DOUGLAS MUNSTER Director
HERSCHEL O. WEBER Director
ROBERT E. LUKE Director
ROY POINSETT Director

Incorporator

Name Role
EDWARD S. WAITE Incorporator
ROBERT E. LUKE Incorporator
DOUGLAS MUNSTER Incorporator
HERSCHEL O. WEBER Incorporator
M. R. LINK Incorporator

Treasurer

Name Role
Loretta Gilbert Treasurer

Vice President

Name Role
SUSANNA ULLRICH Vice President

Chairman

Name Role
MIKE MADDEN Chairman

Signature

Name Role
LORETTA L GILBERT Signature

Registered Agent

Name Role
MELISSA J WHALEN, ESQ Registered Agent

President

Name Role
LYN GENTRY President

Former Company Names

Name Action
THE CAMPBELL COUNTY JUNIOR CHAMBER OF COMMERCE, INCORPORATED Old Name

Filings

Name File Date
Sixty Day Notice Return 2008-09-30
Administrative Dissolution 2007-12-01
Annual Report 2006-06-26
Annual Report 2005-06-30
Annual Report 2003-08-08
Annual Report 2002-07-29
Statement of Change 2002-06-14
Statement of Change 2001-10-24
Sixty Day Notice Return 2001-09-01
Annual Report 2001-07-01

Sources: Kentucky Secretary of State