Search icon

MURRAY-CALLOWAY COUNTY JAYCEES, INC.

Company Details

Name: MURRAY-CALLOWAY COUNTY JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 1976 (49 years ago)
Organization Date: 19 Mar 1976 (49 years ago)
Last Annual Report: 17 Aug 2012 (13 years ago)
Organization Number: 0076749
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P. O. BOX 41, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
JOHN I. SAMMONS Director
HAROLD G. BEAMAN Director
TRISH PARRISH Director
KAREN BELCHER Director
BRAD BELCHER Director
DON SMITH Director
Courtney Greer Director
MAURICE F. CRASS, JR. Director
WILLIAM M. BOYD Director

Incorporator

Name Role
HAROLD G. BEAMAN Incorporator
MERRITT MARINE Incorporator
MAURICE F. CRASS, JR. Incorporator
WILLIAM M. BOYD Incorporator
JOHN I. SAMMONS Incorporator
DON SMITH Incorporator

Vice President

Name Role
STEVEN WATKINS Vice President

Secretary

Name Role
CHRISTY WATKINS Secretary

Signature

Name Role
COURTNEY GREER Signature
JERRY MCCOY Signature

Treasurer

Name Role
JERRY MCCOY Treasurer

Registered Agent

Name Role
JERRY MCCOY Registered Agent

President

Name Role
BRAD BELCHER President

Former Company Names

Name Action
MURRAY JUNIOR CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Dissolution 2012-11-14
Annual Report 2012-08-17
Annual Report Return 2012-03-01
Annual Report 2011-08-16
Sixty Day Notice Return 2011-07-29
Reinstatement Certificate of Existence 2010-12-10
Reinstatement 2010-12-10
Reinstatement Approval Letter Revenue 2010-12-10
Administrative Dissolution 2010-11-02
Annual Report 2009-07-15

Sources: Kentucky Secretary of State