Name: | JAMES MADISON DAYS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 18 Jan 1988 (37 years ago) |
Last Annual Report: | 29 Jun 2004 (21 years ago) |
Organization Number: | 0238849 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | % RODERICK J. TOMPKINS, 108 S MAIN ST STE 101, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Cox | Director |
Edwin McGary | Director |
Bob Adkins | Director |
Roy Stoltz, Jr | Director |
Marcia Eastin | Director |
MYRTIS EVANS | Director |
ANN BAKER | Director |
FRANK CORUM | Director |
PATRICIA DAY | Director |
TOM CLINTON | Director |
Name | Role |
---|---|
CHARLES W. BOTELER, JR. | Incorporator |
HANSON D. SLATON | Incorporator |
O. L. LANTAFF | Incorporator |
Name | Role |
---|---|
Louise Utley | Secretary |
Name | Role |
---|---|
Rod Tompkins | Treasurer |
Name | Role |
---|---|
Sue Thomas | Vice President |
Name | Role |
---|---|
Harold Utley | President |
Name | Role |
---|---|
CHARLES W. BOTELER, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-05-12 |
Annual Report | 2001-06-26 |
Annual Report | 2000-07-20 |
Annual Report | 1999-06-02 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State