Search icon

J. D. STEEL CO., INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Patrick W McClure Secretary

Vice President

Name Role
Patrick W McClure Vice President

President

Name Role
Cary G Newton President

Director

Name Role
WILLIAM E. GRANNIS Director
C. R. ZEEK Director

Incorporator

Name Role
JOSEPH G. DAIGNEAULT Incorporator
CHARLES R. ZEEK Incorporator
JACK C. YOUNG Incorporator

Treasurer

Name Role
Patrick W McClure Treasurer

Filings

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