Name: | J. P. P., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1976 (49 years ago) |
Organization Date: | 01 Mar 1976 (49 years ago) |
Last Annual Report: | 11 Aug 2013 (12 years ago) |
Organization Number: | 0063368 |
ZIP code: | 42024 |
City: | Barlow |
Primary County: | Ballard County |
Principal Office: | 376 KC DUNN RD, BARLOW, KY 42024 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JERRY P. PACE | Registered Agent |
Name | Role |
---|---|
Jerry P Pace | Sole Officer |
Name | Role |
---|---|
Jerry Pace | Director |
R. F. PACE | Director |
JERRY P. PACE | Director |
ELLEN W. PACE | Director |
R. F. PACE, III | Director |
LARRY T. PACE | Director |
Name | Role |
---|---|
R. F. PACE | Incorporator |
ELLEN W. PACE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399469 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-01-23 | - | - |
Department of Insurance | DOI ID 399469 | Agent - Property | Inactive | 2000-08-15 | - | 2004-01-23 | - | - |
Department of Insurance | DOI ID 399469 | Agent - Health | Inactive | 1987-07-21 | - | 1999-05-21 | - | - |
Department of Insurance | DOI ID 399469 | Agent - Life | Inactive | 1982-03-31 | - | 1999-11-08 | - | - |
Department of Insurance | DOI ID 399469 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
PACE INSURANCE AGENCY, INC. | Old Name |
PACE REAL ESTATE & INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-11 |
Annual Report | 2012-06-30 |
Principal Office Address Change | 2011-09-08 |
Annual Report | 2011-09-08 |
Annual Report | 2010-09-09 |
Registered Agent name/address change | 2010-09-09 |
Annual Report | 2009-10-01 |
Annual Report | 2008-02-26 |
Annual Report | 2007-02-04 |
Sources: Kentucky Secretary of State