Name: | J. D. STEEL CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 May 1979 (46 years ago) |
Authority Date: | 14 May 1979 (46 years ago) |
Last Annual Report: | 12 Mar 2005 (20 years ago) |
Organization Number: | 0117863 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 6651, PHOENIX, AZ 85005</font> |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Patrick W McClure | Secretary |
Name | Role |
---|---|
Patrick W McClure | Vice President |
Name | Role |
---|---|
Cary G Newton | President |
Name | Role |
---|---|
WILLIAM E. GRANNIS | Director |
C. R. ZEEK | Director |
Name | Role |
---|---|
JOSEPH G. DAIGNEAULT | Incorporator |
CHARLES R. ZEEK | Incorporator |
JACK C. YOUNG | Incorporator |
Name | Role |
---|---|
Patrick W McClure | Treasurer |
Name | File Date |
---|---|
Revocation Return | 2006-11-20 |
Revocation of Certificate of Authority | 2006-11-02 |
Sixty Day Notice Return | 2006-09-28 |
Annual Report | 2005-03-12 |
Annual Report | 2003-05-29 |
Annual Report | 2002-04-30 |
Annual Report | 2001-05-22 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-09 |
Annual Report | 1998-06-04 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State