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 |
Name | Role |
---|---|
K HAROLD GOFF, ll | Secretary |
Name | Role |
---|---|
K HAROLD GOFF, ll | Director |
RONALD HUDSON | Director |
TOM GOFF | Director |
Name | Role |
---|---|
LEROY B. EMBRY | Incorporator |
Name | Role |
---|---|
K HAROLD GOFF II | Registered Agent |
Name | Role |
---|---|
RONALD HUDSON | Vice President |
Name | Role |
---|---|
K HAROLD GOFF, ll | Treasurer |
Name | Role |
---|---|
TOM GOFF | President |
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