Search icon

J. & J. EQUIPMENT, INC.

Company Details

Name: J. & J. EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1978 (47 years ago)
Organization Date: 21 Jun 1978 (47 years ago)
Last Annual Report: 11 Jun 2001 (24 years ago)
Organization Number: 0110018
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: P. O. BOX 222, LIVERMORE, KY 42352
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN E. HIGGS Director
BETTY HIGGS Director
JAMES B. SHEPHARD Director
ALICE SHEPHARD Director

Incorporator

Name Role
JOHN E. HIGGS Incorporator
BETTY HIGGS Incorporator
JAMES B. SHEPHARD Incorporator
ALICE SHEPHARD Incorporator

Vice President

Name Role
James Shephard Vice President

Secretary

Name Role
Betty Higgs Secretary

Treasurer

Name Role
Alice Shephard Treasurer

Registered Agent

Name Role
JOHN E. HIGGS Registered Agent

President

Name Role
John E Higgs President

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-24
Annual Report 2000-07-20
Annual Report 1999-05-19
Annual Report 1998-05-14
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-02

Sources: Kentucky Secretary of State