Search icon

BJCJ, INC.

Company Details

Name: BJCJ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jul 1985 (40 years ago)
Organization Date: 09 Jul 1985 (40 years ago)
Last Annual Report: 11 Jun 1999 (26 years ago)
Organization Number: 0203682
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: #1 SHORT STREET, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
BILLY L. ONEY Registered Agent

Incorporator

Name Role
BILLY L. ONEY Incorporator
EARL KING Incorporator
WILLIAM SPEARS Incorporator

Director

Name Role
WILLIAM SPEARS Director
EARL KING Director

Secretary

Name Role
Gladys C Estes Secretary

Vice President

Name Role
Janet S Oney Vice President

President

Name Role
Billy Lew Oney President

Former Company Names

Name Action
KING AND SPEARS, INC. Old Name
KING, SPEARS AND ONEY, INC. Old Name

Filings

Name File Date
Dissolution 2000-11-01
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-25
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State