Search icon

J. B. DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. B. DISTRIBUTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1965 (60 years ago)
Organization Date: 18 May 1965 (60 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Organization Number: 0025273
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1824 TODD TRACE CT, Bowling Green, KY 42103-0916
Place of Formation: KENTUCKY
Authorized Shares: 10000

Secretary

Name Role
Jim E Bohannon III Secretary

Director

Name Role
Jim E Bohannon III Director
William B Bohannon Director

Incorporator

Name Role
JAMES E. BOHANNON, JR. Incorporator

Registered Agent

Name Role
JAMES E. BOHANNON, III Registered Agent

President

Name Role
Jim E Bohannon III President

Treasurer

Name Role
Jim E Bohannon III Treasurer

Vice President

Name Role
William B Bohannon Vice President

Filings

Name File Date
Dissolution 2024-11-23
Principal Office Address Change 2024-08-13
Registered Agent name/address change 2024-08-13
Annual Report 2024-08-13
Annual Report 2023-03-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-12-14
Type:
Planned
Address:
117 E MAIN ST, Bowling Green, KY, 42101
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 781-0385
Add Date:
1974-06-01
Operation Classification:
Private(Property), Fed. Gov't
power Units:
12
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State