Search icon

FRANKFORT JAYCEES INC.

Company Details

Name: FRANKFORT JAYCEES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Apr 2003 (22 years ago)
Organization Date: 11 Apr 2003 (22 years ago)
Last Annual Report: 15 Sep 2016 (9 years ago)
Organization Number: 0558073
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: P.O. BOX 1025, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT FAESY III Registered Agent

President

Name Role
Molly L Rice Tracy President

Vice President

Name Role
Joni N. Nelson Vice President

Director

Name Role
Nicholas C. Sudduth Director
Dawn M. Woods Director
Laura L. Kronauer Director
SCOTT BLACKBURN Director
DOUGLAS C. HOWARD Director
JEFF HANCOCK Director

Incorporator

Name Role
SCOTT BLACKBURN Incorporator
DOUGLAS C. HOWARD Incorporator
JEFF HANCOCK Incorporator

Filings

Name File Date
Administrative Dissolution Return 2017-10-31
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-09-13
Annual Report 2016-09-15
Annual Report 2015-06-22
Sixty Day Notice Return 2014-11-05
Annual Report 2014-07-21
Annual Report 2013-06-19
Annual Report 2012-06-26
Annual Report 2011-07-25

Sources: Kentucky Secretary of State