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 |
Name | Role |
---|---|
ALBERT L. BARTLETT, III | Director |
CLAUDE M. DAVIS | Director |
JOHN E. GREENWELL | Director |
RAYMOND J. HARTLAGE | Director |
W. DEE HUDDLESTON | Director |
Name | Role |
---|---|
RAYMOND J. HARTLAGE | Incorporator |
ROBERT J. LANZ | Incorporator |
W. DEE HUDDLESTON | Incorporator |
NEAL T. KINDERVATER | Incorporator |
ROBERT J. LANTZ | Incorporator |
Name | Role |
---|---|
EDWARD J. POPPE | Registered Agent |
Name | Action |
---|---|
THE ELIZABETHTOWN JUNIOR CHAMBER OF COMMERCE, INC. | Old Name |
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