Name: | JOBSIGHT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 1999 (26 years ago) |
Organization Date: | 29 Apr 1999 (26 years ago) |
Last Annual Report: | 16 May 2000 (25 years ago) |
Organization Number: | 0473398 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 808 MONTICELLO STREET, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID CAZALET | Registered Agent |
Name | Role |
---|---|
Peg Taylor | Director |
Brenda Cood | Director |
Richard Mercader | Director |
John Sugars | Director |
Marilyn Sparks | Director |
Debbie Gilbert | Director |
MARILYN SPARKS | Director |
JAMIE ALBRIGHT | Director |
RICHARD MERCARDER | Director |
TAMMY PRICE | Director |
Name | Role |
---|---|
Jane Wright | Treasurer |
Name | Role |
---|---|
Jane Wright | Secretary |
Name | Role |
---|---|
Kevin Sheilley | Vice President |
Name | Role |
---|---|
Ken Bean | President |
Name | Role |
---|---|
KEN BEAN | Incorporator |
TAMMY PRICE | Incorporator |
RICHARD MERCADER | Incorporator |
JAMIE ALBRIGHT | Incorporator |
MARILYN SPARKS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-06-13 |
Articles of Incorporation | 1999-04-29 |
Sources: Kentucky Secretary of State