Search icon

JC CONTRACTORS, LLC

Company Details

Name: JC CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 2004 (21 years ago)
Organization Date: 24 Feb 2004 (21 years ago)
Last Annual Report: 16 Apr 2008 (17 years ago)
Managed By: Members
Organization Number: 0579687
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 20 ELMENDORF, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE HANCOCK Registered Agent

Signature

Name Role
JOE HANCOCK Signature

Member

Name Role
Joe Patrick Hancock Member
Carita Lyn Hancock Member

Organizer

Name Role
JOE HANCOCK Organizer
CARITA HANCOCK Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Registered Agent name/address change 2008-05-29
Annual Report 2008-04-16
Annual Report 2007-04-17
Principal Office Address Change 2006-05-10
Annual Report 2006-05-02
Annual Report 2005-10-25
Sixty Day Notice Return 2005-09-06

Sources: Kentucky Secretary of State