Name: | JERRY STOKES CONSTRUCTION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Feb 1994 (31 years ago) |
Organization Date: | 09 Feb 1994 (31 years ago) |
Last Annual Report: | 01 Jun 2021 (4 years ago) |
Organization Number: | 0326300 |
ZIP code: | 42104 |
Primary County: | Warren |
Principal Office: | 1436 BIG SKY TRAIL COURT, 1436 BIG SKY TRAIL COURT, BOWLING GREEN, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JERRY STOKES | Registered Agent |
Name | Role |
---|---|
Jon D Stokes | Director |
JERRY STOKES | Director |
SHARON STOKES | Director |
Name | Role |
---|---|
JERRY STOKES | Incorporator |
Name | Role |
---|---|
Jerry T Stokes | President |
Name | Role |
---|---|
Sharon C Stokes | Vice President |
Name | Status | Expiration Date |
---|---|---|
STOKES HOMES | Inactive | 2017-06-19 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-01 |
Annual Report | 2020-05-12 |
Annual Report | 2019-06-25 |
Principal Office Address Change | 2018-06-03 |
Registered Agent name/address change | 2018-06-03 |
Annual Report | 2018-06-03 |
Annual Report | 2017-05-26 |
Certificate of Withdrawal of Assumed Name | 2017-01-24 |
Annual Report | 2016-06-30 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State