Name: | JUDGMENT DAY READY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Dec 2001 (23 years ago) |
Organization Date: | 03 Dec 2001 (23 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Organization Number: | 0526374 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 202 SHADOW HILL DR., SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY EADES | Director |
Alan Ricks | Director |
Steve Harney | Director |
Tony Ricks | Director |
ALAN RICKS | Director |
ANTHONY RICKS | Director |
Name | Role |
---|---|
Martha Ricks | Treasurer |
Name | Role |
---|---|
ALAN RICKS | Registered Agent |
Name | Role |
---|---|
ANTHONY RICKS | Incorporator |
JEFFREY EADES | Incorporator |
ALAN RICKS | Incorporator |
Name | Role |
---|---|
Martha Ricks | Secretary |
Name | Role |
---|---|
Tony Ricks | Vice President |
Name | Role |
---|---|
Alan Ricks | President |
Name | Role |
---|---|
ALAN RICKS | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-27 |
Annual Report | 2007-03-02 |
Annual Report | 2006-02-02 |
Annual Report | 2005-04-04 |
Reinstatement | 2005-01-11 |
Statement of Change | 2005-01-11 |
Annual Report | 2003-08-25 |
Annual Report | 2002-07-16 |
Articles of Incorporation | 2001-12-03 |
Sources: Kentucky Secretary of State