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 |
Name | Role |
---|---|
JOHN E. HIGGS | Director |
BETTY HIGGS | Director |
JAMES B. SHEPHARD | Director |
ALICE SHEPHARD | Director |
Name | Role |
---|---|
JOHN E. HIGGS | Incorporator |
BETTY HIGGS | Incorporator |
JAMES B. SHEPHARD | Incorporator |
ALICE SHEPHARD | Incorporator |
Name | Role |
---|---|
James Shephard | Vice President |
Name | Role |
---|---|
Betty Higgs | Secretary |
Name | Role |
---|---|
Alice Shephard | Treasurer |
Name | Role |
---|---|
JOHN E. HIGGS | Registered Agent |
Name | Role |
---|---|
John E Higgs | President |
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