Name: | T. L. JAMES & COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 22 Aug 1977 (47 years ago) |
Authority Date: | 22 Aug 1977 (47 years ago) |
Last Annual Report: | 25 Jun 1999 (26 years ago) |
Organization Number: | 0171904 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 1260, RUSTON, LA 712731260</font> |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Rickey Hickman | Treasurer |
Name | Role |
---|---|
Eric Tanzberger | Secretary |
Name | Role |
---|---|
Jimmy Love | Vice President |
Name | Role |
---|---|
William J Deasy | President |
Name | Role |
---|---|
F. B. JAMES | Director |
LAURA HUNT | Director |
HAMP H. HANKS | Director |
MRS. H. D. BURKHALTER | Director |
Name | Role |
---|---|
T. L. JAMES | Incorporator |
B. H. RAINWATER | Incorporator |
Name | Action |
---|---|
(NQ) T. L. JAMES PRODUCTION COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 1999-09-08 |
Certificate of Withdrawal | 1999-06-25 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-22 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State