Name: | JUSTICE SUPPLY COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Organization Date: | 06 Jan 1960 (65 years ago) |
Last Annual Report: | 08 Jun 2024 (8 months ago) |
Organization Number: | 0026523 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
Primary County: | Pike |
Principal Office: | 3139 E. SHELBIANA RD., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CORNELIUS ALAN JUSTICE II | Registered Agent |
Name | Role |
---|---|
Cornelius A Justice II | President |
Name | Role |
---|---|
Anna Laura Justice | Secretary |
Name | Role |
---|---|
WM. E. JUSTICE | Incorporator |
Name | Role |
---|---|
Anna Laura Justice | Director |
C. Alan Justice, II | Director |
Name | Role |
---|---|
Sheila G Tackett | Vice President |
Name | Status | Expiration Date |
---|---|---|
JUSTICE HARDWARE | Inactive | 2021-10-18 |
JUSTICE FURNITURE | Inactive | 2003-07-15 |
SHELBY VALLEY FURNITURE BARGAIN CENTER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-08 |
Annual Report | 2023-06-03 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-21 |
Annual Report | 2020-06-14 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-04 |
Annual Report | 2016-06-05 |
Name Renewal | 2016-06-05 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State