Search icon

J. E. CAMPBELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. E. CAMPBELL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jul 1976 (49 years ago)
Authority Date: 07 Jul 1976 (49 years ago)
Last Annual Report: 23 Oct 2009 (16 years ago)
Organization Number: 0086769
Principal Office: 509 BROADWAY, SUITE 104, SOUTH FULTON, TN 38257
Place of Formation: TENNESSEE

President

Name Role
Donald B Campbell President

Secretary

Name Role
Norman W Fulcher Secretary

Director

Name Role
Donald B Campbell Director
Norman W Fulcher Director
DONALD B. CAMPBELL Director
NORMAN FULCHER Director

Incorporator

Name Role
DON B. CAMPBELL Incorporator
NORMAN W. FULCHER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CAMPBELL'S SUPPLY, INC. Old Name

Filings

Name File Date
Agent Resignation 2011-05-18
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-04-19
Principal Office Address Change 2009-10-23
Annual Report 2009-10-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-01
Type:
Prog Related
Address:
30TH & OHIO AVE, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-16
Type:
Planned
Address:
IBM PLANT 740 NEW CIRCLE RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-17
Type:
Planned
Address:
HWY 121 NORTH, Mayfield, KY, 42066
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-01-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J. E. CAMPBELL, INC.
Party Role:
Plaintiff
Party Name:
SHRLCE CONTRA INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State