Search icon

PADUCAH JAYCEES, INC.

Company Details

Name: PADUCAH JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Oct 1929 (96 years ago)
Organization Date: 19 Oct 1929 (96 years ago)
Last Annual Report: 30 Oct 2000 (24 years ago)
Organization Number: 0039565
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P. O. BOX 8343, PADUCAH, KY 42002
Place of Formation: KENTUCKY

Incorporator

Name Role
JOE THEOBALD Incorporator
RICHARD FAIRHURST Incorporator
WARD THOMAS Incorporator
CLAUDE BAKER Incorporator
JOHN LANSDEN Incorporator
JOHN LANSDD Incorporator

Treasurer

Name Role
Stephen Clement Treasurer

President

Name Role
Stephen Clement President

Vice President

Name Role
John Denton Jr Vice President

Director

Name Role
John Denton Jr Director
CLAUDE BAKER Director
Stephen Clement Director
RICHARD FAIRHURST Director
WARD THOMAS Director

Registered Agent

Name Role
STEPHEN CRAIG CLEMENT Registered Agent

Former Company Names

Name Action
PADUCAH JUNIOR CHAMBER OF COMMERCE, INC. Old Name
PADUCAH JUNIOR ASSOCIATION OF COMMERCE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-11-21
Annual Report 1999-10-13
Annual Report 1998-09-02
Reinstatement 1998-02-10
Statement of Change 1998-02-10
Revocation of Certificate of Authority 1987-10-15
Revocation Return 1987-10-15
Six Month Notice 1986-10-15
Annual Report 1985-02-10

Sources: Kentucky Secretary of State