Search icon

JUGGERNAUT, INC.

Company Details

Name: JUGGERNAUT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1977 (48 years ago)
Organization Date: 15 Mar 1977 (48 years ago)
Last Annual Report: 15 Oct 2004 (21 years ago)
Organization Number: 0078953
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2821 HOOCK AVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
G. Steven Drury Vice President

Registered Agent

Name Role
ALLISON M. DRURY Registered Agent

President

Name Role
Alison Drury President

Director

Name Role
JOHN L. BLOSSOM Director

Incorporator

Name Role
JOHN L. BLOSSOM Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-10-15
Reinstatement 2004-02-17
Administrative Dissolution 2003-11-01
Annual Report 2003-07-01
Annual Report 2002-10-02
Statement of Change 2002-06-28
Principal Office Address Change 2002-06-24
Annual Report 2001-09-12
Annual Report 2000-06-14

Sources: Kentucky Secretary of State