Name: | JEFFERSON DEVELOPMENT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Oct 1989 (35 years ago) |
Organization Date: | 10 Oct 1989 (35 years ago) |
Last Annual Report: | 29 Jun 2006 (19 years ago) |
Organization Number: | 0264129 |
Principal Office: | 2607 FRANKS DR, MADISON, IN 47250 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHAUNCEY B. EMMONS | Registered Agent |
Name | Role |
---|---|
Todd Emmons | Treasurer |
Name | Role |
---|---|
Todd Emmons | Secretary |
Name | Role |
---|---|
Chauncey Emmons | President |
Name | Role |
---|---|
Todd Emmons | Vice President |
Name | Role |
---|---|
CHAUNCEY EMMONS | Signature |
Name | Role |
---|---|
GEORGE C. SIVAK | Director |
TODD EMMONS | Director |
CHAUNCEY B. EMMONS | Director |
Name | Role |
---|---|
CHAUNCEY B. EMMONS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Reinstatement | 2006-06-29 |
Annual Report | 2006-06-29 |
Administrative Dissolution | 2003-11-01 |
Reinstatement | 2003-04-07 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Reinstatement | 1997-12-16 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Date of last update: 18 Dec 2024
Sources: Kentucky Secretary of State