Search icon

KJS HOLDINGS, INC.

Company Details

Name: KJS HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1961 (64 years ago)
Organization Date: 12 Apr 1961 (64 years ago)
Last Annual Report: 13 Feb 2019 (6 years ago)
Organization Number: 0028733
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 6320 STRAWBERRY LANE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
KENNETH R CRUTCHER Registered Agent

President

Name Role
Kenneth R Crutcher President

Secretary

Name Role
Myra B Crutcher Secretary

Vice President

Name Role
Charles Jones Vice President

Director

Name Role
Myra B Crutcher Director
Barbara S Crutcher Director
Kenneth R Crutcher Director
Charles Jones Director

Incorporator

Name Role
S. C. STEWART Incorporator
F. C. LANG Incorporator
J. B. RYAN, JR. Incorporator

Former Company Names

Name Action
KENWAY JANITOR SERVICE CO. Old Name
LEXINGTON JANITOR SERVICE CO. Merger
PROFESSIONAL MAINTENANCE OF KENTUCKIANA, INC. Merger

Assumed Names

Name Status Expiration Date
LEXINGTON JANITOR SERVICE CO. Inactive 2019-02-11
PROFESSIONAL MAINTENANCE OF KENTUCKIANA Inactive 2008-02-25

Filings

Name File Date
Dissolution 2019-10-02
Annual Report 2019-02-13
Principal Office Address Change 2019-02-13
Amendment 2018-05-21
Annual Report 2018-02-22
Annual Report 2017-04-19
Registered Agent name/address change 2016-04-22
Annual Report Amendment 2016-04-22
Annual Report 2016-03-29
Annual Report 2015-07-16

Sources: Kentucky Secretary of State