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 |
Name | Role |
---|---|
JOE D. CROSS | Incorporator |
JANE C. CROSS | Incorporator |
Name | Role |
---|---|
JOE D. CROSS, LLC | Registered Agent |
Name | Role |
---|---|
P Gregory Johnson | Secretary |
Name | Role |
---|---|
P Gregory Johnson | Treasurer |
Name | Role |
---|---|
Joe D Cross | President |
Name | Role |
---|---|
Joe D. Cross | Director |
JOE D. CROSS | Director |
JANE C. CROSS | Director |
Name | Role |
---|---|
P GREGORY JOHNSON | Signature |
JOE D. CROSS | Signature |
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