Search icon

KEN JONES, JR., BUILDER, INC.

Company Details

Name: KEN JONES, JR., BUILDER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1975 (50 years ago)
Organization Date: 27 Feb 1975 (50 years ago)
Last Annual Report: 29 Jan 2007 (18 years ago)
Organization Number: 0061138
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 817 RUGBY PLACE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 600

Sole Officer

Name Role
Ken Jones Sole Officer

Director

Name Role
KENNETH H. JONES, JR. Director
ROBT. C. DEATRICK Director

Registered Agent

Name Role
KENNETH H. JONES, JR. Registered Agent

Signature

Name Role
KEN JONES Signature

Incorporator

Name Role
ROBT. C. DEATRICK Incorporator
KENNETH H. JONES, JR. Incorporator

Former Company Names

Name Action
DEATRICK & JONES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-01-29
Annual Report 2006-04-06
Annual Report 2005-09-15
Annual Report 2003-04-21
Annual Report 2002-04-09
Annual Report 2001-08-01
Annual Report 2000-06-09
Annual Report 1999-05-25
Annual Report 1997-07-01

Sources: Kentucky Secretary of State