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 |
Name | Role |
---|---|
STEVEN WATKINS | Vice President |
Name | Role |
---|---|
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 |
JOHN I. SAMMONS | Director |
Name | Role |
---|---|
COURTNEY GREER | Signature |
JERRY MCCOY | Signature |
Name | Role |
---|---|
JERRY MCCOY | Treasurer |
Name | Role |
---|---|
CHRISTY WATKINS | Secretary |
Name | Role |
---|---|
BRAD BELCHER | President |
Name | Role |
---|---|
MERRITT MARINE | Incorporator |
HAROLD G. BEAMAN | Incorporator |
WILLIAM M. BOYD | Incorporator |
JOHN I. SAMMONS | Incorporator |
MAURICE F. CRASS, JR. | Incorporator |
DON SMITH | Incorporator |
Name | Role |
---|---|
JERRY MCCOY | Registered Agent |
Name | Action |
---|---|
MURRAY JUNIOR CHAMBER OF COMMERCE, INC. | Old Name |
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