Name: | JAYCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1998 (26 years ago) |
Organization Date: | 05 Nov 1998 (26 years ago) |
Last Annual Report: | 31 Oct 2000 (24 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 |
Name | Role |
---|---|
FRANCIS P. CLARK | Registered Agent |
Name | Role |
---|---|
James E. Wimsett Jr | Treasurer |
Name | Role |
---|---|
James E. Wimsett Jr | Secretary |
Name | Role |
---|---|
James E. Wimsett Jr | Vice President |
Name | Role |
---|---|
Francis P. Clark | President |
Name | Role |
---|---|
FRANCIS P. CLARK | Incorporator |
JAMES E. WIMSETT, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-11-21 |
Annual Report | 1999-07-02 |
Articles of Incorporation | 1998-11-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800061 | Other Contract Actions | 2018-05-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASKEY, |
Role | Plaintiff |
Name | JAYCO, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State