Name: | MIDDLESBORO COUNCIL #78, JUNIOR ORDER UNITED AMERICAN MECHANICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 1965 (59 years ago) |
Organization Date: | 22 Dec 1965 (59 years ago) |
Last Annual Report: | 23 Sep 2021 (3 years ago) |
Organization Number: | 0035449 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | P. O. BOX 25, 132 S. 21ST. ST., MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike Justice | Secretary |
Name | Role |
---|---|
ALVA CUNNINGHAM | Signature |
Bobby R Justice | Signature |
Name | Role |
---|---|
ALVA CUNNINGHAM | Vice President |
Name | Role |
---|---|
BRYON JUSTICE | Director |
Mike Justice | Director |
Alva Cunningham | Director |
W. A. ROUTH | Director |
AMOS G. IDOL | Director |
J. P. RANDALL | Director |
Name | Role |
---|---|
BRYON JUSTICE | President |
Name | Role |
---|---|
W. A. ROUTH | Incorporator |
AMOS G. IDOL | Incorporator |
J. P. RANDALL | Incorporator |
Name | Role |
---|---|
MIKE JUSTICE | Registered Agent |
Name | Role |
---|---|
Bobby R Justice | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-23 |
Annual Report | 2020-04-10 |
Annual Report | 2019-08-14 |
Annual Report | 2018-05-09 |
Annual Report | 2017-09-13 |
Annual Report | 2016-08-01 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-04-09 |
Annual Report | 2014-03-26 |
Sources: Kentucky Secretary of State