Name: | DE'JON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 2000 (25 years ago) |
Organization Date: | 05 Oct 2000 (25 years ago) |
Last Annual Report: | 01 Sep 2005 (20 years ago) |
Organization Number: | 0503175 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 3765 S. HWY 27, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DEBORAH GODBY | Registered Agent |
Name | Role |
---|---|
ANTHONY MCCULLUM | Secretary |
Name | Role |
---|---|
ANTHONY MCCULLUM | Treasurer |
Name | Role |
---|---|
JOHN MCCOLLUM | Incorporator |
Name | Role |
---|---|
Deborah Godby | President |
Name | Status | Expiration Date |
---|---|---|
CENTURY 21, DE'JON PROPERTIES | Inactive | 2010-11-06 |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Statement of Change | 2005-09-08 |
Name Renewal | 2005-09-01 |
Annual Report | 2005-09-01 |
Annual Report | 2003-07-23 |
Annual Report | 2001-06-04 |
Certificate of Assumed Name | 2000-11-06 |
Articles of Incorporation | 2000-10-05 |
Sources: Kentucky Secretary of State