Name: | JC CONTRACT MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1999 (26 years ago) |
Organization Date: | 06 Oct 1999 (26 years ago) |
Last Annual Report: | 30 Jun 2006 (19 years ago) |
Organization Number: | 0481438 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 415 COMMERCIAL DRIVE, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John C Williams | Treasurer |
Name | Role |
---|---|
William E Pence | Secretary |
Name | Role |
---|---|
John C Williams | Vice President |
Name | Role |
---|---|
John C Williams | Director |
William E Pence | Director |
Name | Role |
---|---|
William E Pence | President |
Name | Role |
---|---|
JOHN C. WILLIAMS | Registered Agent |
Name | Role |
---|---|
BOBBY G. WOMBLES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-11-21 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-29 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-07-30 |
Annual Report | 2001-08-01 |
Annual Report | 2000-08-08 |
Articles of Incorporation | 1999-10-06 |
Sources: Kentucky Secretary of State