Search icon

HARRODSBURG JAYCEES, INC.

Company Details

Name: HARRODSBURG JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Sep 1955 (70 years ago)
Organization Date: 23 Sep 1955 (70 years ago)
Last Annual Report: 26 Sep 1989 (36 years ago)
Organization Number: 0022030
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: BOX 361, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID T. TAYLOR Registered Agent

Director

Name Role
LYNN MITCHELL Director
DAN WILSON Director
JASON BUGG Director
CHESTER CRUMBAKER Director
LEWIS WOODS Director

Incorporator

Name Role
THOMAS GRAVES Incorporator
CHARLES NOEL, JR. Incorporator
JOHN H. JAMES Incorporator
STERLING TAPP Incorporator
GEORGE W. EDWARDS Incorporator

Former Company Names

Name Action
HARRODSBURG JUNIOR CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Letters 1987-06-24
Annual Report 1986-07-01
Statement of Change 1967-11-27
Amendment 1967-11-27
Annual Report 1956-06-18

Sources: Kentucky Secretary of State