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 |
Name | Role |
---|---|
James Lisle Riddle | Director |
Barret Hambleton McGaw II | Director |
Raymond Felix Barga | Director |
Chesley Williams Riddle, Jr. | Director |
Name | Role |
---|---|
J. CRAIG RIDDLE | Incorporator |
CHESLEY W. RIDDLE | Incorporator |
J. CRAIG RIDDLE, JR. | Incorporator |
Name | Role |
---|---|
James Lisle Riddle | Secretary |
Name | Role |
---|---|
Chesley Williams Riddle, Jr. | Vice President |
Raymond Felix Barga | Vice President |
Name | Role |
---|---|
Barret Hambleton McGaw II | President |
Name | Role |
---|---|
CHESLEY W. RIDDLE, JR. | Registered Agent |
Name | Action |
---|---|
J. CRAIG RIDDLE COMPANY | Old Name |
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 |
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 |
Sources: Kentucky Secretary of State