Name: | JONES AUTO PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Mar 1957 (68 years ago) |
Organization Date: | 04 Mar 1957 (68 years ago) |
Last Annual Report: | 09 Jun 2005 (20 years ago) |
Organization Number: | 0026313 |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | 101-3-5 COMMERCIAL, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. S. ATKINS | Incorporator |
D. H. SENSING | Incorporator |
CATHERINE F. ATKINS | Incorporator |
JEAN A. SENSING | Incorporator |
INA W. LITTLE | Incorporator |
Name | Role |
---|---|
JOHN E. MCCLANAHAN | Registered Agent |
Name | Role |
---|---|
Norma Mcclanahan | Secretary |
Name | Role |
---|---|
John E Mcclanahan | President |
Name | Role |
---|---|
John Steve Mcclanahan | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-29 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-12 |
Annual Report | 2005-06-09 |
Annual Report | 2003-09-03 |
Annual Report | 2002-07-29 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-10 |
Annual Report | 1999-08-12 |
Annual Report | 1998-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104321740 | 0452110 | 1989-07-24 | 101 COMMERCIAL AVE., FULTON, KY, 42041 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1989-08-15 |
Abatement Due Date | 1989-07-24 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State