Search icon

JOBSIGHT, INC.

Company Details

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

Registered Agent

Name Role
DAVID CAZALET Registered Agent

Director

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

Treasurer

Name Role
Jane Wright Treasurer

Secretary

Name Role
Jane Wright Secretary

Vice President

Name Role
Kevin Sheilley Vice President

President

Name Role
Ken Bean President

Incorporator

Name Role
KEN BEAN Incorporator
TAMMY PRICE Incorporator
RICHARD MERCADER Incorporator
JAMIE ALBRIGHT Incorporator
MARILYN SPARKS Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-13
Articles of Incorporation 1999-04-29

Sources: Kentucky Secretary of State