Name: | JIM'S AUTO PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1977 (48 years ago) |
Organization Date: | 29 Apr 1977 (48 years ago) |
Last Annual Report: | 06 May 2024 (a year ago) |
Organization Number: | 0079997 |
ZIP code: | 42031 |
City: | Clinton |
Primary County: | Hickman County |
Principal Office: | 227 N. JEFFERSON ST., CLINTON, KY 42031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES CRASS | Director |
NORMA CRASS | Director |
JIM CRASS | Director |
MARK CRASS | Director |
Name | Role |
---|---|
JAMES CRASS | Registered Agent |
Name | Role |
---|---|
Jim Crass | President |
Name | Role |
---|---|
Mark Crass | Vice President |
Name | Role |
---|---|
Jean Crass | Secretary |
Name | Role |
---|---|
Jean Crass | Treasurer |
Name | Role |
---|---|
JEAN CRASS | Signature |
Name | Role |
---|---|
JAMES CRASS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-13 |
Annual Report | 2017-03-14 |
Annual Report | 2016-05-24 |
Annual Report | 2015-06-03 |
Sources: Kentucky Secretary of State