Search icon

GERALDS, JONES & SWISHER, P.S.C.

Company Details

Name: GERALDS, JONES & SWISHER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 1996 (29 years ago)
Organization Date: 30 Jan 1996 (29 years ago)
Last Annual Report: 12 May 2008 (17 years ago)
Organization Number: 0411229
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 259 WEST SHORT ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ERNEST H. JONES, II Registered Agent

President

Name Role
Ernest Jones, II President

Secretary

Name Role
Robert Swisher Secretary

Director

Name Role
Ernest Jones, II Director
Robert Swisher Director

Shareholder

Name Role
Ernest Jones, II Shareholder
Robert Swisher Shareholder

Incorporator

Name Role
BILLY W. SHERROW Incorporator

Former Company Names

Name Action
GERALDS, MOLONEY & JONES, P.S.C. Old Name
GERALDS, JONES, SWISHER & ROHLFING, P.S.C. Old Name
GERALDS, JONES, SHERROW & SCHRADER, P.S.C. Old Name
GERALDS, JONES, SHERROW, SCHRADER & RICE, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Annual Report 2008-05-12
Annual Report 2007-06-05
Amendment 2006-09-21
Annual Report 2006-05-17
Annual Report 2005-05-19
Statement of Change 2004-11-12
Annual Report 2004-10-15
Annual Report 2003-07-31

Sources: Kentucky Secretary of State