Name: | ASHLAND AREA JAYCEES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 1940 (84 years ago) |
Organization Date: | 28 Nov 1940 (84 years ago) |
Last Annual Report: | 23 May 1990 (35 years ago) |
Organization Number: | 0043032 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | P. O. BOX 447, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT P. WOODS | Incorporator |
WM. J. WAYWOOD | Incorporator |
F. O. KEETON | Incorporator |
CLIFFORD N. GOFF, JR. | Incorporator |
ROY L. GATES | Incorporator |
WILLIAM J. WAYWOD | Incorporator |
J. W. MARTIN | Incorporator |
CHARLES W. KOPP | Incorporator |
Name | Role |
---|---|
CHARLES R. HOLBROOK, III | Registered Agent |
Name | Action |
---|---|
THE ASHLAND JUNIOR CHAMBER OF COMMERCE | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1975-09-15 |
Statement of Change | 1975-09-15 |
Statement of Change | 1959-11-17 |
Statement of Change | 1943-12-10 |
Articles of Incorporation | 1940-11-28 |
Sources: Kentucky Secretary of State