Name: | JOSEPH C. CLAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1993 (32 years ago) |
Organization Date: | 28 Jul 1993 (32 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Organization Number: | 0318256 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 617 CYNTHIANA RD., PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOSEPH C. CLAY | Director |
Name | Role |
---|---|
Joseph C Clay | Sole Officer |
Name | Role |
---|---|
Joseph C Clay | Signature |
Name | Role |
---|---|
ELIZABETH HUGHES SPEARS | Incorporator |
Name | Role |
---|---|
JOSEPH C. CLAY, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AMELIA'S FIELD | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-18 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-06-30 |
Annual Report | 2010-09-14 |
Annual Report | 2009-10-02 |
Annual Report | 2008-07-28 |
Annual Report | 2007-07-03 |
Annual Report | 2006-07-17 |
Sources: Kentucky Secretary of State