Search icon

SLAMJAC, INC.

Company Details

Name: SLAMJAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1998 (27 years ago)
Organization Date: 10 Sep 1998 (27 years ago)
Last Annual Report: 13 Apr 2005 (20 years ago)
Organization Number: 0461894
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 53 PUBLIC SQUARE, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
K HAROLD GOFF, ll Secretary

Director

Name Role
K HAROLD GOFF, ll Director
RONALD HUDSON Director
TOM GOFF Director

Incorporator

Name Role
LEROY B. EMBRY Incorporator

Registered Agent

Name Role
K HAROLD GOFF II Registered Agent

Vice President

Name Role
RONALD HUDSON Vice President

Treasurer

Name Role
K HAROLD GOFF, ll Treasurer

President

Name Role
TOM GOFF President

Filings

Name File Date
Administrative Dissolution 2006-11-02
Statement of Change 2005-04-15
Annual Report 2005-04-13
Annual Report 2004-10-27
Annual Report 2003-08-05
Annual Report 2002-07-22
Principal Office Address Change 2001-12-18
Reinstatement 2001-12-12
Statement of Change 2001-12-12
Statement of Change 2001-12-12

Sources: Kentucky Secretary of State