Name: | JH & TC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1976 (49 years ago) |
Organization Date: | 30 Jun 1976 (49 years ago) |
Last Annual Report: | 14 Sep 2006 (19 years ago) |
Organization Number: | 0072246 |
ZIP code: | 40363 |
City: | Perry Park |
Primary County: | Owen County |
Principal Office: | PO BOX 127, PERRY PARK , KY 40363 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
John J Hill | President |
Name | Role |
---|---|
Phillip T Cammack | Secretary |
Name | Role |
---|---|
Phillip T Cammack | Treasurer |
Name | Role |
---|---|
JOHN J HILL | Signature |
Name | Role |
---|---|
JOHN J. HILL | Director |
GLENN E. FELTON, JR. | Director |
PHILLIP T. CAMMACK | Director |
Name | Role |
---|---|
GLENN E. FELTON, JR. | Incorporator |
Name | Role |
---|---|
JOHN J. HILL | Registered Agent |
Name | Action |
---|---|
GLENN'S COMMERCIAL SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Statement of Change | 2006-10-17 |
Annual Report | 2006-09-14 |
Amendment | 2006-02-28 |
Annual Report | 2005-05-02 |
Annual Report | 2003-06-23 |
Annual Report | 2002-08-26 |
Annual Report | 2001-06-27 |
Annual Report | 2000-10-03 |
Annual Report | 1999-06-11 |
Sources: Kentucky Secretary of State