Name: | J & J SHIRCLIFFE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1995 (30 years ago) |
Organization Date: | 06 Mar 1995 (30 years ago) |
Last Annual Report: | 23 Apr 2015 (10 years ago) |
Organization Number: | 0343456 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 2734 GRAYS RUN ROAD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
John Shircliffe | Treasurer |
Name | Role |
---|---|
Judy Shircliffe | President |
Name | Role |
---|---|
John Shircliffe | Secretary |
Name | Role |
---|---|
JOHN SHIRCLIFFE | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER M. GEORGE | Incorporator |
Name | Role |
---|---|
Eric Bryant | Director |
John Shircliffe | Director |
Judy Shircliffe | Director |
Name | Action |
---|---|
EAGLE SIGN & DESIGN, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-09-29 |
Annual Report | 2015-04-23 |
Amendment | 2014-11-24 |
Principal Office Address Change | 2014-11-21 |
Registered Agent name/address change | 2014-11-21 |
Sources: Kentucky Secretary of State