Search icon

ELIZABETHTOWN JAYCEES, INC.

Company Details

Name: ELIZABETHTOWN JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Mar 1956 (69 years ago)
Organization Date: 27 Mar 1956 (69 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0086053
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P. O. BOX 403, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
ALBERT L. BARTLETT, III Director
CLAUDE M. DAVIS Director
JOHN E. GREENWELL Director
RAYMOND J. HARTLAGE Director
W. DEE HUDDLESTON Director

Incorporator

Name Role
RAYMOND J. HARTLAGE Incorporator
ROBERT J. LANZ Incorporator
W. DEE HUDDLESTON Incorporator
NEAL T. KINDERVATER Incorporator
ROBERT J. LANTZ Incorporator

Registered Agent

Name Role
EDWARD J. POPPE Registered Agent

Former Company Names

Name Action
THE ELIZABETHTOWN JUNIOR CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1986-07-01
Statement of Change 1985-05-28
Statement of Change 1978-01-10
Amendment 1978-01-10
Annual Report 1950-06-13

Sources: Kentucky Secretary of State