Search icon

GRAYSON COUNTY JAYCEES, INC.

Company Details

Name: GRAYSON COUNTY JAYCEES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Oct 1995 (30 years ago)
Organization Date: 13 Oct 1995 (30 years ago)
Last Annual Report: 26 Jan 2007 (18 years ago)
Organization Number: 0406668
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: P.O. BOX 4196, S. HEYSER DR., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS STRASBURGER Registered Agent

Vice President

Name Role
Aaron Embry Vice President

Director

Name Role
Shannon VanMeter Director
Keith Blanton Director
Eddie Milliner Director
DENNIS STRASBURGER Director
MALANIE ALVEY Director
ILSA BLESSITT Director
LISA GOFF Director
KEVIN MUDD Director

President

Name Role
William Dennie Day President

Treasurer

Name Role
Jason L. Watson Treasurer

Secretary

Name Role
Gretchen Sue Day Secretary

Incorporator

Name Role
DENNIS STRASBURGER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2008-11-20
Administrative Dissolution 2008-11-01
Annual Report 2007-01-26
Annual Report 2006-06-22
Annual Report 2005-06-28
Annual Report 2003-06-26
Annual Report 2002-05-09
Annual Report 2001-06-27
Annual Report 2000-04-26
Annual Report 1999-07-02

Sources: Kentucky Secretary of State