Search icon

J. S. CAMPBELL, INC.

Company Details

Name: J. S. CAMPBELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Feb 1994 (31 years ago)
Organization Date: 17 Feb 1994 (31 years ago)
Last Annual Report: 11 Sep 2013 (12 years ago)
Organization Number: 0326648
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 300 CHIMNEY ROCK RD, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
Linda Campbell President

Vice President

Name Role
Rick Gadbury Vice President

Director

Name Role
LINDA CAMPBELL Director
JAMES S. CAMPBELL Director

Incorporator

Name Role
STEPHEN L. TACKETT Incorporator

Registered Agent

Name Role
LINDA CAMPBELL Registered Agent

Secretary

Name Role
James W Campbell Secretary

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-09-11
Annual Report 2012-04-04
Annual Report 2011-04-11
Annual Report 2010-03-22
Annual Report 2009-01-14
Annual Report 2008-05-09
Annual Report 2007-07-02
Statement of Change 2006-06-27
Annual Report 2006-06-09

Sources: Kentucky Secretary of State