Search icon

J. C. EVERETT COMPANY

Company Details

Name: J. C. EVERETT COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1935 (90 years ago)
Organization Date: 18 Apr 1935 (90 years ago)
Last Annual Report: 30 Jun 2006 (19 years ago)
Organization Number: 0016318
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 35-41 E. 2ND. ST., P. O. BOX 218, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 1200

President

Name Role
Thomas R Everett President

Treasurer

Name Role
Donna Dickson Treasurer

Secretary

Name Role
Jean Everett Secretary

Signature

Name Role
TOM R EVERETT Signature

Incorporator

Name Role
J. C. EVERETT Incorporator
A. B. EVERETT Incorporator
A. L. EVERETT Incorporator
J. B. EVERETT Incorporator
W. B. EVERETT Incorporator

Registered Agent

Name Role
TOM R. EVERETT Registered Agent

Filings

Name File Date
Dissolution 2006-12-04
Annual Report 2006-06-30
Annual Report 2005-05-27
Annual Report 2003-06-10
Annual Report 2002-08-22
Annual Report 2001-07-26
Annual Report 2000-08-14
Annual Report 1999-08-10
Annual Report 1998-08-24
Annual Report 1997-07-01

Sources: Kentucky Secretary of State