Search icon

JUNIOR CHAMBER OF FRANKFORT INCORPORATED

Company Details

Name: JUNIOR CHAMBER OF FRANKFORT INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Sep 1950 (75 years ago)
Organization Date: 29 Sep 1950 (75 years ago)
Last Annual Report: 14 Mar 2002 (23 years ago)
Organization Number: 0018529
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 254, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Secretary

Name Role
Kristy Overton Secretary

Vice President

Name Role
Kathy Campbell Vice President

Director

Name Role
Barbara J Green Director
Shawn Gabhart Director
Liz Smith Director
GUY VANSANT Director
JOE MILLER Director
HARRY HINTON Director
CHAS. L. ALLEN Director
SCOTT TRIMBLE Director
PATIENCE VICE Director
THOS. L. LUTES Director

Registered Agent

Name Role
JOHN C. RYAN Registered Agent

Treasurer

Name Role
Teresa Carrier Treasurer

President

Name Role
Michelle Keller President

Incorporator

Name Role
GUY VANSANT Incorporator
JOE MILLER Incorporator
HARRY HINTON Incorporator
WM. B. FOWLER Incorporator
PAUL DILLINGHAM Incorporator

Former Company Names

Name Action
FRANKFORT JAYCEES, INC. Old Name
FRANKFORT JR. CHAMBER OF COMMERCE, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-04-10
Amendment 2001-10-18
Annual Report 2001-05-21
Annual Report 2000-08-15
Annual Report 1999-05-19
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State