Search icon

SOMERSET-PULASKI COUNTY JAYCEES, INC.

Company Details

Name: SOMERSET-PULASKI COUNTY JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Oct 1947 (78 years ago)
Organization Date: 01 Oct 1947 (78 years ago)
Last Annual Report: 30 Dec 2004 (20 years ago)
Organization Number: 0085495
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: C/O RICHARD LYONS, 1773 BETHLEHEM RIDGE RD, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Treasurer

Name Role
Beth Cash Treasurer

Director

Name Role
Brenda Lyons Director
HUGH VAUGHN Director
Ryan Cash Director
Jeremy Turpin Director
JOHN FOLLIS Director
MAX LANCASTER Director
D. A. SHAWLEY Director
ALBERT THRELKELD Director

Vice President

Name Role
Richard Cundiff Vice President

Incorporator

Name Role
HAROLD ROBERTS Incorporator
ORIS MEECE Incorporator
JOE KEETON Incorporator
JACK GOLDENBERG Incorporator
ALBERT THRELKELD Incorporator

President

Name Role
Richard Lyons President

Registered Agent

Name Role
BRUCE W. SINGLETON Registered Agent

Secretary

Name Role
Beth Cash Secretary

Former Company Names

Name Action
SOMERSET JAYCEES, INC. Old Name
SOMERSET JUNIOR CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Reinstatement 2005-04-26
Statement of Change 2005-04-26
Administrative Dissolution 2003-11-01
Annual Report 2002-03-05
Annual Report 2000-04-28
Annual Report 1999-07-08
Reinstatement 1998-12-14
Administrative Dissolution 1989-11-10
Annual Report 1989-07-01

Sources: Kentucky Secretary of State