Name: | JERADAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1976 (49 years ago) |
Organization Date: | 29 Jul 1976 (49 years ago) |
Last Annual Report: | 08 Jul 2024 (9 months ago) |
Organization Number: | 0073465 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41183 |
City: | Worthington |
Primary County: | Greenup County |
Principal Office: | P. O. BOX 404, WORTHINGTON, KY 41183 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
DANNY J. COX | Registered Agent |
Name | Role |
---|---|
Dan Cox | President |
Name | Role |
---|---|
Laverne Cox | Secretary |
Name | Role |
---|---|
Dan Cox | Director |
Laverne Cox | Director |
DANNY J. COX | Director |
JERRY MOORE | Director |
RAYMOND CRISP | Director |
Name | Role |
---|---|
DANNY J. COX | Incorporator |
JERRY MOORE | Incorporator |
RAYMOND A. CRISP | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-08 |
Annual Report | 2023-06-03 |
Annual Report | 2022-06-01 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-27 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-23 |
Sources: Kentucky Secretary of State