Name: | JACKSON COUNTY SUN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1988 (37 years ago) |
Organization Date: | 08 Sep 1988 (37 years ago) |
Last Annual Report: | 29 Jun 2000 (25 years ago) |
Organization Number: | 0248117 |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | JACKSON COUNTY SUN, P. O. BOX 130, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
M P Raithatha | Director |
Deepak Mashry | Director |
LUTHER C. LITTLE | Director |
P. G. RAITHATHA | Director |
CARL G. CUNNAGIN | Director |
Name | Role |
---|---|
M P Raithatha | Treasurer |
Name | Role |
---|---|
M P Raithatha | Secretary |
Name | Role |
---|---|
Deepak Mashry | Vice President |
Name | Role |
---|---|
M P Raithatha | President |
Name | Role |
---|---|
CARL G. CUNNAGIN | Incorporator |
LUTHER C. LITTLE | Incorporator |
P. G. RAITHATHA | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2002-01-30 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-08 |
Reinstatement | 1999-11-15 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-24 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Sources: Kentucky Secretary of State