Name: | JEMCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 09 Jan 1978 (47 years ago) |
Last Annual Report: | 09 Jun 1998 (27 years ago) |
Organization Number: | 0086070 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 13 HIGHLAND PLAZA, 654 HIGHLAND AVENUE, FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Jean C Morrow | Secretary |
Name | Role |
---|---|
Jack E Morrow | President |
Name | Role |
---|---|
Nancy Brinkman | Vice President |
Name | Role |
---|---|
Jean C Morrow | Treasurer |
Name | Role |
---|---|
JACK E. MORROW | Director |
JEAN C. MORROW | Director |
BARRY J. MORROW | Director |
NANCY C. MORROW | Director |
Name | Role |
---|---|
MOR-AV, INC. | Incorporator |
Name | Role |
---|---|
JACK E. MORROW | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1998-12-07 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-30 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-17 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State