Search icon

AMERICAN JAZZ FESTIVAL, INC.

Company Details

Name: AMERICAN JAZZ FESTIVAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Sep 1982 (43 years ago)
Organization Date: 24 Sep 1982 (43 years ago)
Last Annual Report: 22 Jun 1989 (36 years ago)
Organization Number: 0170646
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2028 REGENCY RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENT GAITSKILL Registered Agent

Director

Name Role
THURMAS G. REYNOLDS Director
ROBERT R. RICHMOND Director
VINCE DEMARTINO Director
JERRY R. MURPHY Director
KENT GAITSKILL Director

Incorporator

Name Role
THURMAS G. REYNOLDS Incorporator

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Statement of Change 1986-04-14
Reinstatement 1986-04-14
Letters 1986-02-06
Revocation of Certificate of Authority 1986-01-30
Six Month Notice 1985-07-29

Sources: Kentucky Secretary of State