Search icon

JACKSON ENTERPRISE, INC.

Company Details

Name: JACKSON ENTERPRISE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1969 (56 years ago)
Organization Date: 06 Aug 1969 (56 years ago)
Last Annual Report: 13 Mar 2013 (12 years ago)
Organization Number: 0025504
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 19 BREWERS DR., JACKSON, KY 41339
Place of Formation: KENTUCKY
Authorized Shares: 1100

Director

Name Role
Blackburn Griffith Director
Corbett Grigsby Director
Fred Landrum Director

Treasurer

Name Role
Fred Landrum Treasurer

Vice President

Name Role
Blackburn Griffith Vice President

President

Name Role
Corbett Grigsby President

Secretary

Name Role
Fred Landrum Secretary

Signature

Name Role
Paul Mullins Jr Signature
BLACKBURN GRIFFITH Signature
DON F LANDRUM Signature

Registered Agent

Name Role
FRED LANDRUM Registered Agent

Incorporator

Name Role
DON F. LANDRUM Incorporator
STANLEY LOCKARD Incorporator
TROY DEATON Incorporator
ESTILL SLONE Incorporator
BLACKBURN GRIFFITH Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-03-13
Annual Report 2012-02-23
Annual Report 2011-02-22
Annual Report 2010-03-23
Annual Report 2009-03-23
Annual Report 2008-03-12
Registered Agent name/address change 2008-03-04
Annual Report 2007-01-31
Statement of Change 2006-04-14

Sources: Kentucky Secretary of State