Search icon

JERADAN, INC.

Company Details

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

Registered Agent

Name Role
DANNY J. COX Registered Agent

President

Name Role
Dan Cox President

Secretary

Name Role
Laverne Cox Secretary

Director

Name Role
Dan Cox Director
Laverne Cox Director
DANNY J. COX Director
JERRY MOORE Director
RAYMOND CRISP Director

Incorporator

Name Role
DANNY J. COX Incorporator
JERRY MOORE Incorporator
RAYMOND A. CRISP Incorporator

Filings

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