Search icon

JACKSON COUNTY REHABILITATION INDUSTRIES, INC.

Company Details

Name: JACKSON COUNTY REHABILITATION INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Aug 1995 (30 years ago)
Organization Date: 28 Aug 1995 (30 years ago)
Last Annual Report: 06 Jun 2002 (23 years ago)
Organization Number: 0404746
ZIP code: 40434
City: Gray Hawk
Primary County: Jackson County
Principal Office: PO BOX 230, ANNVILLE, KY 40434
Place of Formation: KENTUCKY

President

Name Role
Loretta Brewer President

Vice President

Name Role
Elaine Madden Vice President

Treasurer

Name Role
Elmer Parlier Treasurer

Secretary

Name Role
Elmer Parlier Secretary

Director

Name Role
Loretta Brewer Director
OSCAR GAYLE HOUSE Director
LOWELL WAGNER Director
SCOTT ROADEN Director
GENE HENSLEY Director
DOUG LEARY Director
LARRY GABBARD Director
Elmer Parlier Director
Elaine Madden Director

Incorporator

Name Role
JERRY EMOND Incorporator
HARVEY HENSLEY Incorporator
BENNIE SPARKS Incorporator
RAY MONCRIEF Incorporator
ELMER PARLIER Incorporator
PENNY ROBINSON Incorporator

Registered Agent

Name Role
DAVID WHITE, LLC Registered Agent

Assumed Names

Name Status Expiration Date
JCR INDUSTRIES, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-12-13
Annual Report 2001-08-08
Statement of Change 2001-06-25
Annual Report 2000-08-03
Annual Report 1999-08-17
Certificate of Assumed Name 1997-10-07
Amended and Restated Articles 1997-09-24
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State