Name: | JAMISON IMPLEMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 30 Jan 1984 (41 years ago) |
Last Annual Report: | 06 Jun 2002 (23 years ago) |
Organization Number: | 0186096 |
ZIP code: | 41039 |
City: | Ewing |
Primary County: | Fleming County |
Principal Office: | 2743 ELIZAVILLE RD, EWING, KY 41039 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
BENNIE JAMISON | Registered Agent |
Name | Role |
---|---|
Lynne Jamison | Secretary |
Name | Role |
---|---|
Bennie Jamison | President |
Name | Role |
---|---|
Lynne Jamison | Treasurer |
Name | Role |
---|---|
B J Jamison | Vice President |
Name | Role |
---|---|
CHRISTOLA JAMISON | Director |
W. C. JAMISON | Director |
BENNIE JAMISON | Director |
Name | Role |
---|---|
BENNIE JAMISON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Statement of Change | 2002-07-09 |
Annual Report | 2001-08-15 |
Annual Report | 2000-04-04 |
Annual Report | 1999-05-20 |
Annual Report | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Reinstatement | 1995-01-18 |
Sources: Kentucky Secretary of State