Search icon

ASJJ, INC.

Company Details

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

Secretary

Name Role
Ann G Moore Secretary

President

Name Role
James E GRAY JR President

Signature

Name Role
Ann G Moore Signature

Director

Name Role
ANN G MOORE Director
STEPHEN J GRAY Director
JAMES E GRAY. JR. Director

Incorporator

Name Role
ROBERT A. WINDERLICH Incorporator
JAMES E. GRAY Incorporator
ALLIE H. WUNDERLICH Incorporator
ROBERTA H. GRAY Incorporator

Vice President

Name Role
Stephen J Gray Vice President

Treasurer

Name Role
ANN G MOORE Treasurer

Registered Agent

Name Role
JAMES E. GRAY, JR. Registered Agent

Former Company Names

Name Action
CARDINAL OFFICE SUPPLY CO. Old Name

Filings

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