Search icon

J.O.Y. PROPERTIES, LTD.

Company Details

Name: J.O.Y. PROPERTIES, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1973 (51 years ago)
Organization Date: 21 Nov 1973 (51 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0059379
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 414 MAIN STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Pam Jones Treasurer

Director

Name Role
Richard Jones Director
HAROLD T. HURT Director
M. RONALD CHRISTOPER Director
DONALD A JONES Director
Pam Jones Director

Registered Agent

Name Role
RICHARD W. JONES Registered Agent

President

Name Role
Richard Jones President

Secretary

Name Role
Pam Jones Secretary

Incorporator

Name Role
DONALD A. JONES Incorporator
M. RONALD CHRISTOPHER Incorporator
HAROLD T. HURT Incorporator

Former Company Names

Name Action
HURT & JONES INVESTMENTS, LTD. Old Name
J.O.Y. PROPERTIES, LTD. Old Name
H. H. J. INVESTMENTS, LTD. Old Name
H. C. J. INVESTMENTS, LTD Old Name

Assumed Names

Name Status Expiration Date
COVENANT LAND TITLE COMPANY Inactive 2009-12-13
HERITAGE RENT-A-CAR Inactive 2008-07-25

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-08
Principal Office Address Change 2022-09-19
Annual Report 2022-05-16
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-19
Annual Report 2018-05-03
Annual Report 2017-04-24
Annual Report 2016-05-12

Sources: Kentucky Secretary of State