Search icon

JONES PIPING, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
BOBBY H. TAYLOR Director
ROBERT K. LEDBETTER Director
ROBERT G. WADE Director
A. L. AYERS Director
W. J. PICHON Director

Incorporator

Name Role
DANIEL M. MCRAE, ESQ. Incorporator

Filings

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