Search icon

JORDAN ENTERPRISES, INC.

Headquarter

Company Details

Name: JORDAN ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1963 (62 years ago)
Organization Date: 15 Aug 1963 (62 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0026337
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 829 National Ave, Ste. 100, Lexington, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 45000

Links between entities

Type Company Name Company Number State
Headquarter of JORDAN ENTERPRISES, INC., FLORIDA P00466 FLORIDA

Treasurer

Name Role
Rachael Ferguson Treasurer

Director

Name Role
Rachael Ferguson Director
Cynthia Mulvihill Director
Rebecca Jill Ferguson Director

Secretary

Name Role
Rachael Ferguson Secretary

Incorporator

Name Role
R. T. JORDAN Incorporator

President

Name Role
Cynthia Mulvihill President

Vice President

Name Role
Rebecca Jill Ferguson Vice President

Registered Agent

Name Role
CYNTHIA MULVIHILL Registered Agent

Assumed Names

Name Status Expiration Date
COMMERCE CENTER Inactive 2022-12-06
PIONEER CENTER Inactive 2022-12-06
LEGION HILL APARTMENTS Inactive 2013-07-29

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-15
Registered Agent name/address change 2020-10-08
Annual Report Amendment 2020-10-08
Annual Report 2020-02-12

Sources: Kentucky Secretary of State