Search icon

JACKSON ENERGY SERVICES CORPORATION

Company Details

Name: JACKSON ENERGY SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1998 (27 years ago)
Organization Date: 31 Jul 1998 (27 years ago)
Last Annual Report: 09 Apr 2015 (10 years ago)
Organization Number: 0460114
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 115 JACKSON ENERGY LANE, P O BOX 307, MCKEE, KY 40447
Place of Formation: KENTUCKY
Authorized Shares: 2000

Chairman

Name Role
VIRGINIA CAROL WRIGHT Chairman

Incorporator

Name Role
SHERMAN GOODPASTER III Incorporator

Signature

Name Role
DONALD R SCHAEFER Signature

Registered Agent

Name Role
VIRGINIA CAROL WRIGHT Registered Agent

Treasurer

Name Role
KEITH BINDER Treasurer

Secretary

Name Role
KEITH BINDER Secretary

Director

Name Role
KEITH BINDER Director
JIM HAYS, III Director
CHUCK CAUDILL Director

Filings

Name File Date
Dissolution 2015-12-30
Annual Report 2015-04-09
Annual Report 2014-03-12
Annual Report 2013-03-20
Registered Agent name/address change 2013-03-13
Annual Report 2012-02-24
Annual Report 2011-02-24
Annual Report 2010-03-31
Annual Report 2009-03-10
Annual Report 2008-03-11

Sources: Kentucky Secretary of State