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 |
Name | Role |
---|---|
Thomas R Everett | President |
Name | Role |
---|---|
Donna Dickson | Treasurer |
Name | Role |
---|---|
Jean Everett | Secretary |
Name | Role |
---|---|
TOM R EVERETT | Signature |
Name | Role |
---|---|
J. C. EVERETT | Incorporator |
A. B. EVERETT | Incorporator |
A. L. EVERETT | Incorporator |
J. B. EVERETT | Incorporator |
W. B. EVERETT | Incorporator |
Name | Role |
---|---|
TOM R. EVERETT | Registered Agent |
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