Search icon

ST. JAMES II, INC.

Company Details

Name: ST. JAMES II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 May 2004 (21 years ago)
Organization Date: 19 May 2004 (21 years ago)
Last Annual Report: 06 Jun 2012 (13 years ago)
Organization Number: 0586404
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 169 DEWEESE STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEAN C HAMMOND JR Registered Agent

President

Name Role
William Embry Jr. President

Vice President

Name Role
Dean Hammond Jr. Vice President

Director

Name Role
Paul Warner Director
Jonathan Edwards Director
David Richard Director
WILLIAM R. EMBRY, JR. Director
JON ELLIOT Director
JAMES MILLARD Director

Incorporator

Name Role
EMILY M. DORISIO Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-06
Annual Report 2011-06-28
Annual Report 2010-06-30
Registered Agent name/address change 2010-06-24
Annual Report 2009-06-30
Annual Report 2008-09-04
Statement of Change 2007-07-09
Annual Report 2007-06-12
Annual Report 2006-06-14

Sources: Kentucky Secretary of State