Search icon

CENTRAL CITY JAYCEES, INC.

Company Details

Name: CENTRAL CITY JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Aug 1960 (65 years ago)
Organization Date: 26 Aug 1960 (65 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0008548
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P. O. BOX 386, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Director

Name Role
ERNIE FOUST Director
EARL SLOAN Director
KENNETH MERCER Director
ROY LEE TOLL Director
TOM CHRISTERSON Director

Incorporator

Name Role
EVANS D. BELCHER Incorporator
ERNIE FOUST Incorporator
B. R. PAXTON Incorporator

Registered Agent

Name Role
RUSSELL L. CROLEY, JR. Registered Agent

Former Company Names

Name Action
CENTRAL CITY JUNIOR CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Statement of Change 1977-10-07
Amendment 1972-07-31
Annual Report 1961-07-10
Articles of Incorporation 1960-08-26

Sources: Kentucky Secretary of State