Name: | JHS FIRST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1974 (50 years ago) |
Organization Date: | 12 Nov 1974 (50 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0025487 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1501 N. DIXIE HWY., E-TOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Greg Meiners | Secretary |
Name | Role |
---|---|
Raymond E Montgomery III | President |
Name | Role |
---|---|
JENNINGS SMITH | Director |
DENNY PENN | Director |
Name | Role |
---|---|
GREG MEINERS | Registered Agent |
Name | Role |
---|---|
FRED M. GOLDBERG | Incorporator |
Name | Role |
---|---|
Greg Meiners | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399748 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 399748 | Agent - Credit Life & Health | Inactive | 1993-05-24 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
JHS CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
MONTGOMERY IMPORTS | Inactive | - |
RADCLIFF VOLKSWAGEN | Inactive | - |
MONTGOMERY VW MAZDA | Inactive | 2003-07-15 |
MONTGOMERY VOLKSWAGEN | Inactive | 2003-07-15 |
MONTGOMERY MAZDA | Inactive | 2003-07-15 |
MONTGOMERY KIA | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2020-03-30 |
Annual Report | 2020-03-30 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-12 |
Registered Agent name/address change | 2017-05-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301736518 | 0452110 | 1997-04-03 | 1501 N DIXIE HWY, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031001 2 |
Issuance Date | 1997-05-22 |
Abatement Due Date | 1997-06-09 |
Nr Instances | 1 |
Nr Exposed | 38 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1997-05-22 |
Abatement Due Date | 1997-06-09 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Sources: Kentucky Secretary of State