Search icon

J. P. M. ENTERPRISES, INC.

Company Details

Name: J. P. M. ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 1971 (54 years ago)
Organization Date: 19 Jul 1971 (54 years ago)
Last Annual Report: 06 Sep 2000 (25 years ago)
Organization Number: 0016034
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 789 DRY RIDGE RD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Phyllis A Marsh President

Vice President

Name Role
Rebecca L Marsh Vice President

Secretary

Name Role
Robin L Johnson Secretary

Treasurer

Name Role
Robin L Johnson Treasurer

Incorporator

Name Role
TOMMY ENGLISH Incorporator
KINSEL YOUNG Incorporator

Registered Agent

Name Role
PHYLLIS A. MARSH Registered Agent

Former Company Names

Name Action
ENGLISH PAVING COMPANY, INC. Old Name
RURAL PROPERTIES, INC. Merger

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-10-03
Annual Report 1999-08-18
Annual Report 1998-09-03
Annual Report 1997-07-01
Statement of Change 1997-02-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State