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

Incorporator

Name Role
MOR-AV, INC. Incorporator

Registered Agent

Name Role
JACK E. MORROW Registered Agent

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