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 |
Name | Role |
---|---|
DEAN C HAMMOND JR | Registered Agent |
Name | Role |
---|---|
William Embry Jr. | President |
Name | Role |
---|---|
Dean Hammond Jr. | Vice President |
Name | Role |
---|---|
Paul Warner | Director |
Jonathan Edwards | Director |
David Richard | Director |
WILLIAM R. EMBRY, JR. | Director |
JON ELLIOT | Director |
JAMES MILLARD | Director |
Name | Role |
---|---|
EMILY M. DORISIO | Incorporator |
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