Search icon

JC, INC.

Company Details

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

Secretary

Name Role
Connie Livers Secretary

President

Name Role
James A Livers President

Signature

Name Role
CONNIE LIVERS Signature

Registered Agent

Name Role
JAMES A. LIVERS Registered Agent

Director

Name Role
JAMES A. LIVERS Director

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

Filings

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