Search icon

C & J CONTRACTORS, INC.

Company Details

Name: C & J CONTRACTORS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 08 Mar 2010 (15 years ago)
Organization Date: 08 Mar 2010 (15 years ago)
Last Annual Report: 07 Jun 2011 (14 years ago)
Organization Number: 0758130
ZIP code: 41105
Primary County: Boyd
Principal Office: P.O. BOX 2529, ASHLAND, KY 41105-2529
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RANDAL J. FERGUSON Registered Agent

President

Name Role
RANDAL JACK FERGUSON President

Vice President

Name Role
CHARLES PRICHARD HALL II Vice President

Incorporator

Name Role
RANDAL J. FERGUSON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report 2011-06-07
Annual Report Return 2011-04-21
Articles of Incorporation 2010-03-08

Date of last update: 20 Jan 2025

Sources: Kentucky Secretary of State