Search icon

THE JUMPER CLUB, INC.

Company Details

Name: THE JUMPER CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Nov 1996 (28 years ago)
Organization Date: 13 Nov 1996 (28 years ago)
Last Annual Report: 26 Oct 2010 (14 years ago)
Organization Number: 0424059
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: PO BOX 1692, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Director

Name Role
PHILLIP HAMPTON Director
ALLAN CHEUVRONT Director
ROBIN CHEUVRONT Director
ANN COMPTON Director
DAVID WILSON Director
MAX MESSAMORE Director

Incorporator

Name Role
JEFF PERKINS Incorporator

Vice President

Name Role
TIM HAM Vice President

Secretary

Name Role
ANN COMPTON Secretary

Treasurer

Name Role
KATHY CLOUSE Treasurer

Registered Agent

Name Role
KATHY CLOUSE Registered Agent

President

Name Role
KEVIN SPEAKS President

Filings

Name File Date
Administrative Dissolution Return 2011-09-28
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29
Annual Report Return 2011-04-13
Annual Report 2010-10-26
Reinstatement 2009-11-24
Administrative Dissolution 2009-11-03
Annual Report 2008-10-01
Annual Report 2007-05-22
Annual Report 2006-07-14

Sources: Kentucky Secretary of State