Search icon

JACKSON PURCHASE LOCAL OFFICIALS ORGANIZATION, INC.

Company Details

Name: JACKSON PURCHASE LOCAL OFFICIALS ORGANIZATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Feb 1975 (50 years ago)
Organization Date: 24 Feb 1975 (50 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0025599
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
Principal Office: 1002 MEDICAL DRIVE, P. O. BOX 588, MAYFIELD, KY 420660588
Place of Formation: KENTUCKY

Director

Name Role
JAMES GUFFEY Director
DAVID PHILLIPS Director
BOB ROGERS Director
PHILIP KING Director
DAVID PRATER Director
KATHY O'NAN Director
RITA DOTSON Director
George Bray Director
John Kelly Director
Greg Terry Director

President

Name Role
GREG TERRY President

Secretary

Name Role
JIM MARTIN Secretary

Treasurer

Name Role
PHILLIP KING Treasurer

Vice President

Name Role
BOB ROGERS Vice President

Registered Agent

Name Role
STACEY COURTNEY Registered Agent

Incorporator

Name Role
JAMES GUFFEY Incorporator
ROBT. O. MILLER Incorporator
RONALD E. OWENS Incorporator
JAMES C. MENEES Incorporator
DICK CASTLEMAN Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-03-29
Annual Report 2020-05-15
Registered Agent name/address change 2020-05-13
Annual Report 2019-05-31
Annual Report 2018-05-30
Annual Report 2017-04-27
Annual Report 2016-05-02

Sources: Kentucky Secretary of State