Search icon

J.B.C. ENTERPRISES, INC.

Company Details

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

President

Name Role
John B Caywood President

Registered Agent

Name Role
JOHN B. CAYWOOD Registered Agent

Director

Name Role
JOHN B. CAYWOOD Director
MARTHA CAYWOOD Director
JOHN B CAYWOOD Director

Signature

Name Role
JOHN CAYWOOD Signature

Incorporator

Name Role
JOHN B. CAYWOOD Incorporator
MARTHA CAYWOOD Incorporator

Secretary

Name Role
Martha Caywood Secretary

Assumed Names

Name Status Expiration Date
RAGGS, LTD. Inactive 2018-07-15

Filings

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