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 |
Name | Role |
---|---|
Craig Jones | President |
Name | Role |
---|---|
EARL C. JONES | Incorporator |
D. HARRY JONES | Incorporator |
R. LARRY JONES | Incorporator |
Name | Role |
---|---|
Charles K Flaherty | Vice President |
Name | Role |
---|---|
D Harry Jones | Treasurer |
Name | Role |
---|---|
R Larry Jones | Secretary |
Name | Role |
---|---|
D. HARRY JONES | Registered Agent |
Name | Action |
---|---|
JP&E COMPANY, LLC | Old Name |
JONES PLASTIC AND ENGINEERING CORPORATION | Merger |
JONES REALTY COMPANY, INCORPORATED | Merger |
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 | - |
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