Name: | BSJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1980 (44 years ago) |
Organization Date: | 31 Dec 1980 (44 years ago) |
Last Annual Report: | 05 Aug 2022 (3 years ago) |
Organization Number: | 0152649 |
ZIP code: | 40152 |
City: | Mc Daniels |
Primary County: | Breckinridge County |
Principal Office: | PO BOX 375, MCDANIELS, KY 40152 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
david D. pierce | President |
Name | Role |
---|---|
Kentucky 40152 Pierce | Secretary |
Name | Role |
---|---|
40152 D. mcdaniels | Treasurer |
Name | Role |
---|---|
SARAH R MANN | Vice President |
Name | Role |
---|---|
Franklin B. mcdaniels | Director |
F. DAVID PIERCE | Director |
JEANNE E. PIERCE | Director |
CARL G. BECKER, III | Director |
david d. pierce | Director |
Name | Role |
---|---|
F. DAVID PIERCE | Incorporator |
JEANNE E. PIERCE | Incorporator |
Name | Role |
---|---|
F. DAVID PIERCE | Registered Agent |
Name | Action |
---|---|
F. D. PIERCE COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-05 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-27 |
Annual Report | 2016-06-14 |
Annual Report | 2015-04-09 |
Registered Agent name/address change | 2014-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303753651 | 0452110 | 2001-01-25 | 4929 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40219 | |||||||||||
|
Sources: Kentucky Secretary of State