JMK VENTURES, INC.

Name: | JMK VENTURES, INC. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 1978 (47 years ago) |
Organization Date: | 30 May 1978 (47 years ago) |
Last Annual Report: | 31 Mar 2021 (4 years ago) |
Organization Number: | 0089447 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 6906 FALLEN LEAF CIRCLE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HAROLD F. KLEIN, D.M.D. | Director |
JOHN HOLTMAN, D.M.D. | Director |
Name | Role |
---|---|
Mindy S KLEIN | Secretary |
Name | Role |
---|---|
Jeffrey M Klein | President |
Name | Role |
---|---|
Jeffrey M Klein | Shareholder |
Name | Role |
---|---|
JEFFREY M. KLEIN | Registered Agent |
Name | Role |
---|---|
DR. HAROLD F. KLEIN | Incorporator |
Name | Action |
---|---|
KLEIN DENTAL GROUP, P.S.C. | Old Name |
KLEIN & KLEIN, P.S.C. | Old Name |
KLEIN & HOLTMAN, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KLEIN & KLEIN | Inactive | 2016-03-09 |
Name | File Date |
---|---|
Dissolution | 2022-05-26 |
Annual Report | 2021-03-31 |
Amendment | 2020-11-18 |
Annual Report | 2020-03-05 |
Annual Report | 2019-03-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State