Search icon

JAYCO, INC.

Company Details

Name: JAYCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 1998 (27 years ago)
Organization Date: 05 Nov 1998 (27 years ago)
Last Annual Report: 31 Oct 2000 (25 years ago)
Organization Number: 0464410
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 155 ICE ROAD, BOSTON, KY 40107
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
FRANCIS P. CLARK Registered Agent

Treasurer

Name Role
James E. Wimsett Jr Treasurer

Secretary

Name Role
James E. Wimsett Jr Secretary

Vice President

Name Role
James E. Wimsett Jr Vice President

President

Name Role
Francis P. Clark President

Incorporator

Name Role
FRANCIS P. CLARK Incorporator
JAMES E. WIMSETT, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-11-21
Annual Report 1999-07-02
Articles of Incorporation 1998-11-05

Court Cases

Court Case Summary

Filing Date:
2018-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CASKEY,
Party Role:
Plaintiff
Party Name:
JAYCO, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State