Name: | JONES PIPING, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Jun 1978 (47 years ago) |
Authority Date: | 09 Jun 1978 (47 years ago) |
Last Annual Report: | 29 Jun 1993 (32 years ago) |
Organization Number: | 0089748 |
Principal Office: | <font face="Book Antiqua">410 WEST CHURCH ST., P.O. BOX 37, PLAINS, GA 31780</font> |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BOBBY H. TAYLOR | Director |
ROBERT K. LEDBETTER | Director |
ROBERT G. WADE | Director |
A. L. AYERS | Director |
W. J. PICHON | Director |
Name | Role |
---|---|
DANIEL M. MCRAE, ESQ. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Agent Resignation | 1994-10-06 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1979-07-01 |
Amendment | 1978-07-27 |
Certificate of Authority | 1978-06-09 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State