Search icon

JONES PLASTIC AND ENGINEERING CORPORATION

Company Details

Name: JONES PLASTIC AND ENGINEERING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1961 (64 years ago)
Organization Date: 07 Sep 1961 (64 years ago)
Last Annual Report: 27 Mar 1998 (27 years ago)
Organization Number: 0078126
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2410 PLANTSIDE DR., JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Craig Jones President

Incorporator

Name Role
EARL C. JONES Incorporator
D. HARRY JONES Incorporator
R. LARRY JONES Incorporator

Vice President

Name Role
Charles K Flaherty Vice President

Treasurer

Name Role
D Harry Jones Treasurer

Secretary

Name Role
R Larry Jones Secretary

Registered Agent

Name Role
D. HARRY JONES Registered Agent

Former Company Names

Name Action
JP&E COMPANY, LLC Old Name
JONES PLASTIC AND ENGINEERING CORPORATION Merger
JONES REALTY COMPANY, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
WILLIAMSBURG PLASTICS Inactive -
FRANKFORT PLASTICS, A DIVISION OF JONES PLASTICS AND ENGINEERING CORPORATION Inactive -
LEITCHFIELD PLASTICS, (A DIVISON OF JONES PLASTIC) Inactive -

Filings

Name File Date
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-23

Sources: Kentucky Secretary of State