Search icon

PIKEVILLE JAYCEES, INC.

Company Details

Name: PIKEVILLE JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Mar 1948 (77 years ago)
Organization Date: 15 Mar 1948 (77 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0041566
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: P.O. BOX 2555, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Incorporator

Name Role
JAMES B. STEPHENSON Incorporator
JAMES B. STAPHENSON Incorporator
WM. J. BAIRD Incorporator
RICHARD WELLS, JR. Incorporator

Registered Agent

Name Role
PATRICIA HONAKER Registered Agent

Vice President

Name Role
Jeff Hatfield Vice President

Treasurer

Name Role
Brad Barker Treasurer

President

Name Role
Paula Spradling President

Secretary

Name Role
Tivis Newsom Secretary

Former Company Names

Name Action
PIKEVILLE JUNIOR CHAMBER OF COMMERCE Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-08-11
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State