Search icon

JR. FOOD STORES, INC.

Headquarter

Company Details

Name: JR. FOOD STORES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1968 (57 years ago)
Organization Date: 21 Oct 1968 (57 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0074831
Industry: General Merchandise Stores
Number of Employees: Large (100+)
Principal Office: PO BOX 90009, BOWLING GREEN, KY 421029009
Place of Formation: KENTUCKY
Authorized Shares: 20000

President

Name Role
Dion Houchins President

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

Treasurer

Name Role
David Daughdrill Treasurer

Vice President

Name Role
Jimmy Nichols Vice President

Director

Name Role
Stephen Reed Director
Jimmy Nichols Director
Dion Houchins Director

Incorporator

Name Role
LESTER D. REEVES Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-397-979
State:
ALABAMA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ-7381 NQ Retail Malt Beverage Package License Active 2024-07-30 2019-02-15 - 2025-08-31 8381 Nashville Rd, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 019-NQ-168526 NQ Retail Malt Beverage Package License Active 2024-07-30 2020-08-31 - 2025-08-31 3501 Shortcut Rd, California, Campbell, KY 41007
Department of Alcoholic Beverage Control 114-NQ-1767 NQ Retail Malt Beverage Package License Active 2024-07-30 2013-06-25 - 2025-08-31 553 Duntov Way, Bowling Green, Warren, KY 42102
Department of Alcoholic Beverage Control 005-NQ-7133 NQ Retail Malt Beverage Package License Active 2024-07-30 2018-10-05 - 2025-08-31 907 S Dixie Hwy, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-NQ-4696 NQ Retail Malt Beverage Package License Active 2024-07-30 2015-02-13 - 2025-08-31 901 Mammoth Cave St, Cave City, Barren, KY 42127

Former Company Names

Name Action
HOUCHENS JFS, INC. Merger
REEVES AND MCCUBBIN, INC. Merger
REEVES FOOD CENTERS, INC. Merger

Assumed Names

Name Status Expiration Date
IGA EXPRESS SHELL Active 2028-08-28
IGA EXPRESS SHELL #816 Active 2028-08-28

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2024-06-24
Certificate of Assumed Name 2023-08-28
Certificate of Assumed Name 2023-08-28
Annual Report 2023-06-06

Court Cases

Court Case Summary

Filing Date:
2019-06-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JR. FOOD STORES, INC.
Party Role:
Plaintiff
Party Name:
HARTLAND CONSTRUCTION G,
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 25.9
Executive 2025-01-24 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 72.56
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 100.31
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 632.83
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 304.97

Sources: Kentucky Secretary of State