Name: | JAYFORD SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 1988 (37 years ago) |
Organization Date: | 01 Aug 1988 (37 years ago) |
Last Annual Report: | 26 Jun 1993 (32 years ago) |
Organization Number: | 0246659 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 217 HALLWAY, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD J. FLOYD | Registered Agent |
Name | Role |
---|---|
GARY CRAWFORD | Director |
EDWARD R. HEMBREE | Director |
RONALD J. FLOYD | Director |
Name | Role |
---|---|
RONALD J. FLOYD | Incorporator |
GARY CRAWFORD | Incorporator |
EDWARD R. HEMBREE | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 1994-11-01 |
Sixty Day Notice Return | 1994-11-01 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1988-08-01 |
Sources: Kentucky Secretary of State