Name: | ASJJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1956 (69 years ago) |
Organization Date: | 09 Mar 1956 (69 years ago) |
Last Annual Report: | 04 Jun 2020 (5 years ago) |
Organization Number: | 0007789 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 576 EAST MAIN ST., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ann G Moore | Secretary |
Name | Role |
---|---|
James E GRAY JR | President |
Name | Role |
---|---|
Ann G Moore | Signature |
Name | Role |
---|---|
ANN G MOORE | Director |
STEPHEN J GRAY | Director |
JAMES E GRAY. JR. | Director |
Name | Role |
---|---|
ROBERT A. WINDERLICH | Incorporator |
JAMES E. GRAY | Incorporator |
ALLIE H. WUNDERLICH | Incorporator |
ROBERTA H. GRAY | Incorporator |
Name | Role |
---|---|
Stephen J Gray | Vice President |
Name | Role |
---|---|
ANN G MOORE | Treasurer |
Name | Role |
---|---|
JAMES E. GRAY, JR. | Registered Agent |
Name | Action |
---|---|
CARDINAL OFFICE SUPPLY CO. | Old Name |
Name | File Date |
---|---|
Dissolution | 2021-06-03 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-22 |
Principal Office Address Change | 2016-06-07 |
Annual Report | 2016-06-07 |
Annual Report | 2015-04-21 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-25 |
Sources: Kentucky Secretary of State