Name: | FOUR J DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1989 (36 years ago) |
Organization Date: | 05 Sep 1989 (36 years ago) |
Last Annual Report: | 14 Jan 2009 (16 years ago) |
Organization Number: | 0262827 |
ZIP code: | 41659 |
City: | Stanville |
Primary County: | Floyd County |
Principal Office: | PO BOX 39, STANVILLE, KY 41659 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Jennifer Flannery | Treasurer |
Name | Role |
---|---|
JERRY FLANNERY | Director |
RICHARD ALLEN NUNEMAKER | Director |
Name | Role |
---|---|
JERRY FLANNERY | Incorporator |
RICHARD ALLEN NUNEMAKER | Incorporator |
Name | Role |
---|---|
JERRY FLANNERY | Signature |
Name | Role |
---|---|
Jerry Flannery | President |
Name | Role |
---|---|
Jennifer Flannery | Vice President |
Name | Role |
---|---|
MR. JERRY FLANNERY | Registered Agent |
Name | Role |
---|---|
Jennifer Flannery | Secretary |
Name | Action |
---|---|
FOUR J CONSTRUCTION, INC. | Old Name |
UNISIGN CORPORATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-01-14 |
Annual Report | 2008-03-19 |
Annual Report | 2007-02-05 |
Annual Report | 2006-03-14 |
Annual Report | 2005-03-16 |
Amendment | 2004-11-16 |
Annual Report | 2003-07-24 |
Annual Report | 2002-06-17 |
Reinstatement | 2002-01-04 |
Sources: Kentucky Secretary of State