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 |
Name | Role |
---|---|
Beth Cash | Treasurer |
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 |
Name | Role |
---|---|
Richard Cundiff | Vice President |
Name | Role |
---|---|
HAROLD ROBERTS | Incorporator |
ORIS MEECE | Incorporator |
JOE KEETON | Incorporator |
JACK GOLDENBERG | Incorporator |
ALBERT THRELKELD | Incorporator |
Name | Role |
---|---|
Richard Lyons | President |
Name | Role |
---|---|
BRUCE W. SINGLETON | Registered Agent |
Name | Role |
---|---|
Beth Cash | Secretary |
Name | Action |
---|---|
SOMERSET JAYCEES, INC. | Old Name |
SOMERSET JUNIOR CHAMBER OF COMMERCE, INC. | Old Name |
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