Search icon

JEMCO, INC.

Company Details

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

Secretary

Name Role
Jean C Morrow Secretary

President

Name Role
Jack E Morrow President

Vice President

Name Role
Nancy Brinkman Vice President

Treasurer

Name Role
Jean C Morrow Treasurer

Director

Name Role
JACK E. MORROW Director
JEAN C. MORROW Director
BARRY J. MORROW Director
NANCY C. MORROW Director

Registered Agent

Name Role
JACK E. MORROW Registered Agent

Incorporator

Name Role
MOR-AV, INC. Incorporator

Filings

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