Name: | C & J CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
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 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | P.O. BOX 2529, ASHLAND, KY 41105-2529 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RANDAL J. FERGUSON | Registered Agent |
Name | Role |
---|---|
RANDAL JACK FERGUSON | President |
Name | Role |
---|---|
RANDAL J. FERGUSON | Incorporator |
Name | Role |
---|---|
CHARLES PRICHARD HALL II | Vice President |
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 |
Sources: Kentucky Secretary of State