Search icon

MAYFIELD-GRAVES COUNTY JAYCEES, INC.

Company Details

Name: MAYFIELD-GRAVES COUNTY JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Jul 1978 (47 years ago)
Organization Date: 13 Jul 1978 (47 years ago)
Last Annual Report: 02 Jun 1998 (27 years ago)
Organization Number: 0110650
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P. O. BOX 261, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

President

Name Role
James Bradley Jones President

Vice President

Name Role
Mary Ann Crowder Vice President

Secretary

Name Role
Anita S Jones Secretary

Director

Name Role
ROGER EMERY Director
RICK BOWDEN Director
JERRY BRADY Director

Incorporator

Name Role
ROGER EMERY Incorporator

Registered Agent

Name Role
JAMES BRADLEY JONES Registered Agent

Treasurer

Name Role
David Crowder Treasurer

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-16
Annual Report 1997-07-01
Statement of Change 1997-06-24
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Reinstatement 1992-12-07
Statement of Change 1992-12-07

Sources: Kentucky Secretary of State