Search icon

J-TOWN CINEMAS, INC.

Company Details

Name: J-TOWN CINEMAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1977 (48 years ago)
Organization Date: 01 Mar 1977 (48 years ago)
Last Annual Report: 13 Jun 2001 (24 years ago)
Organization Number: 0078652
Principal Office: 711 5TH AVE, 7TH FLOOR, NEW YORK, NY 10022-3109
Place of Formation: KENTUCKY
Common No Par Shares: 500

Vice President

Name Role
Joseph Sparacio Vice President

Secretary

Name Role
Mindy Tucker Secretary

President

Name Role
Travis Reid President

Incorporator

Name Role
WILLIAM MCD. KITE Incorporator

Director

Name Role
John Walker Director
Larry Ruisi Director
WILLIAM MCD. KITE Director
ROY B. WHITE Director
MARVIN R. WHITE Director
John McBride Director

Treasurer

Name Role
John Walker Treasurer

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Assumed Names

Name Status Expiration Date
LOEWS FAYETTE MALL CINEMAS Inactive -

Filings

Name File Date
Articles of Merger 2002-03-22
Annual Report 2001-07-25
Annual Report 2000-07-06
Annual Report 1999-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-22
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State