Name: | J.B.C. ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1976 (49 years ago) |
Organization Date: | 18 Mar 1976 (49 years ago) |
Last Annual Report: | 31 Mar 2025 (17 days ago) |
Organization Number: | 0065735 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 124 NORTH THIRD STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John B Caywood | President |
Name | Role |
---|---|
JOHN B. CAYWOOD | Registered Agent |
Name | Role |
---|---|
JOHN B. CAYWOOD | Director |
MARTHA CAYWOOD | Director |
JOHN B CAYWOOD | Director |
Name | Role |
---|---|
JOHN CAYWOOD | Signature |
Name | Role |
---|---|
JOHN B. CAYWOOD | Incorporator |
MARTHA CAYWOOD | Incorporator |
Name | Role |
---|---|
Martha Caywood | Secretary |
Name | Status | Expiration Date |
---|---|---|
RAGGS, LTD. | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-03-28 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-23 |
Reinstatement Certificate of Existence | 2021-03-31 |
Reinstatement | 2021-03-31 |
Reinstatement Approval Letter Revenue | 2021-03-25 |
Reinstatement Approval Letter UI | 2021-03-25 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-05 |
Sources: Kentucky Secretary of State