Name: | J & L EQUIPMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1977 (47 years ago) |
Organization Date: | 09 Dec 1977 (47 years ago) |
Last Annual Report: | 28 Mar 2008 (17 years ago) |
Organization Number: | 0085316 |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | 50 WILLIAMS STREET, MT. VERNON, KY 40456 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES E. HAMMONS | Registered Agent |
Name | Role |
---|---|
JAMES HAMMONS | Signature |
Name | Role |
---|---|
James E Hammons | President |
Name | Role |
---|---|
Elizabeth A Hammons | Vice President |
Name | Role |
---|---|
Elizabeth A Hammons | Secretary |
Name | Role |
---|---|
Elizabeth A Hammons | Treasurer |
Name | Role |
---|---|
JAMES E HAMMONS | Director |
ELIZABETH A HAMMONS | Director |
JAMES E. HAMMONS | Director |
ELIZABETH A. HAMMONS | Director |
Name | Role |
---|---|
JAMES E. HAMMONS | Incorporator |
ELIZABETH A. HAMMONS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-03-28 |
Annual Report | 2007-08-01 |
Annual Report | 2006-03-22 |
Annual Report | 2005-03-10 |
Annual Report | 2003-05-12 |
Annual Report | 2002-06-17 |
Annual Report | 2001-04-19 |
Sources: Kentucky Secretary of State