Name: | BIG JOHN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1998 (27 years ago) |
Organization Date: | 21 May 1998 (27 years ago) |
Last Annual Report: | 20 Jul 2004 (21 years ago) |
Organization Number: | 0456812 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 3003 SUNSET LN, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JERYL R. BRANDENBERGER | Registered Agent |
Name | Role |
---|---|
Robert L Brannon Jr | Secretary |
Name | Role |
---|---|
JERYL L BRANDENBERGE | President |
Name | Role |
---|---|
WILLIAM L. NEWMAN, JR. | Incorporator |
JERYL R. BRANDENBERGER | Incorporator |
ROBERT L. BRANNON | Incorporator |
Name | Role |
---|---|
Robert L Brannon Jr | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-28 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-06 |
Annual Report | 2004-07-20 |
Annual Report | 2003-12-03 |
Annual Report | 2002-11-06 |
Annual Report | 2001-11-02 |
Statement of Change | 2001-11-01 |
Annual Report | 2000-05-23 |
Statement of Change | 2000-04-27 |
Sources: Kentucky Secretary of State