Name: | JC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1989 (36 years ago) |
Organization Date: | 24 Feb 1989 (36 years ago) |
Last Annual Report: | 16 Jun 2006 (19 years ago) |
Organization Number: | 0255149 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P. O. BOX 40, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Connie Livers | Secretary |
Name | Role |
---|---|
James A Livers | President |
Name | Role |
---|---|
CONNIE LIVERS | Signature |
Name | Role |
---|---|
JAMES A. LIVERS | Registered Agent |
Name | Role |
---|---|
JAMES A. LIVERS | Director |
Name | Role |
---|---|
WILLIAM T. FIELDS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-16 |
Annual Report | 2005-04-21 |
Annual Report | 2003-08-28 |
Annual Report | 2002-08-28 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-12 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State