Search icon

JC SUTHERLAND, INC.

Company Details

Name: JC SUTHERLAND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1989 (35 years ago)
Organization Date: 18 Dec 1989 (35 years ago)
Last Annual Report: 27 Jun 2007 (18 years ago)
Organization Number: 0266710
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 1223, PROSPECT, KY 40059-1223
Place of Formation: KENTUCKY
Authorized Shares: 5000

Incorporator

Name Role
JOE D. CROSS Incorporator
JANE C. CROSS Incorporator

Registered Agent

Name Role
JOE D. CROSS, LLC Registered Agent

Secretary

Name Role
P Gregory Johnson Secretary

Treasurer

Name Role
P Gregory Johnson Treasurer

President

Name Role
Joe D Cross President

Director

Name Role
Joe D. Cross Director
JOE D. CROSS Director
JANE C. CROSS Director

Signature

Name Role
P GREGORY JOHNSON Signature
JOE D. CROSS Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-06-27
Statement of Change 2006-09-27
Annual Report 2006-06-27
Annual Report 2005-06-21
Annual Report 2003-08-25
Annual Report 2002-12-13
Statement of Change 2002-10-08
Annual Report 2001-08-16
Annual Report 2000-08-07

Sources: Kentucky Secretary of State