Search icon

JCR, INC.

Headquarter

Company Details

Name: JCR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1968 (57 years ago)
Organization Date: 03 Sep 1968 (57 years ago)
Last Annual Report: 07 Apr 2020 (5 years ago)
Organization Number: 0044160
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 245 SOUTH MAIN STREET, PO BOX 549, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
James Lisle Riddle Director
Barret Hambleton McGaw II Director
Raymond Felix Barga Director
Chesley Williams Riddle, Jr. Director

Incorporator

Name Role
J. CRAIG RIDDLE Incorporator
CHESLEY W. RIDDLE Incorporator
J. CRAIG RIDDLE, JR. Incorporator

Secretary

Name Role
James Lisle Riddle Secretary

Vice President

Name Role
Chesley Williams Riddle, Jr. Vice President
Raymond Felix Barga Vice President

President

Name Role
Barret Hambleton McGaw II President

Registered Agent

Name Role
CHESLEY W. RIDDLE, JR. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F06000004578
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65001497
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610675084
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:

Former Company Names

Name Action
J. CRAIG RIDDLE COMPANY Old Name

Assumed Names

Name Status Expiration Date
RIDDLE INSURANCE Inactive 2025-01-10
R. BARGA AND COMPANY Inactive 2023-07-15
CASSITY MALONE INSURANCE Inactive 2012-03-22
BLUEGRASS CAPITAL MANAGEMENT & INSURANCE Inactive 2005-11-21

Filings

Name File Date
Dissolution 2020-12-18
Annual Report 2020-04-07
Certificate of Withdrawal of Assumed Name 2020-01-06
Amendment 2020-01-06
Certificate of Withdrawal of Assumed Name 2020-01-06

Court Cases

Court Case Summary

Filing Date:
2024-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
COMMERCE AND INDUSTRY I,
Party Role:
Plaintiff
Party Name:
JCR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
COMMERCE AND INDUSTRY I,
Party Role:
Plaintiff
Party Name:
JCR, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State