Name: | J.C.'S POWER HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 2000 (25 years ago) |
Organization Date: | 09 Jun 2000 (25 years ago) |
Last Annual Report: | 06 Mar 2009 (16 years ago) |
Organization Number: | 0495900 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 630 KNOB LICK RD, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM J. ZASPEL | Director |
MICHAEL BASTIN | Director |
BARBARA ANDREW | Director |
BARRY W.. SPURLIN | Director |
ERIC WOOLDRIDGE | Director |
Barbara Andrew | Director |
Michael Bastin | Director |
Eric Wooldridge | Director |
Name | Role |
---|---|
WILLIAM J. ZASPEL | Incorporator |
Name | Role |
---|---|
ERIC WOOLDRIDGE | Registered Agent |
Name | Role |
---|---|
Michael Bastin | Treasurer |
Name | Role |
---|---|
Barb Andrew | Secretary |
Name | Role |
---|---|
Eric Wooldridge | President |
Name | Role |
---|---|
Eric Wooldridge | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-06 |
Reinstatement | 2008-03-07 |
Administrative Dissolution | 2005-11-01 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-10-07 |
Annual Report | 2002-07-19 |
Statement of Change | 2002-05-10 |
Principal Office Address Change | 2002-05-10 |
Annual Report | 2001-05-21 |
Sources: Kentucky Secretary of State