Name: | JAMES ESTILL PRESERVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1989 (36 years ago) |
Organization Date: | 06 Mar 1989 (36 years ago) |
Last Annual Report: | 24 Aug 2020 (5 years ago) |
Organization Number: | 0255606 |
ZIP code: | 40461 |
City: | Paint Lick |
Primary County: | Garrard County |
Principal Office: | BOX 69, PAINT LICK, KY 40461 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
James Willson Ferguson | President |
Name | Role |
---|---|
James Willson Ferguson | Director |
JAMES W. FERGUSON | Director |
CHRISTOPHER C. CALKINS | Director |
Name | Role |
---|---|
JAMES W. FERGUSON | Incorporator |
Name | Role |
---|---|
JAMES W. FERGUSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2020-08-24 |
Dissolution | 2020-08-24 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-28 |
Annual Report | 2016-07-05 |
Principal Office Address Change | 2015-06-17 |
Annual Report | 2015-06-17 |
Annual Report | 2014-03-25 |
Annual Report | 2013-01-08 |
Sources: Kentucky Secretary of State