Name: | RONJO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1978 (47 years ago) |
Organization Date: | 10 Aug 1978 (47 years ago) |
Last Annual Report: | 12 Mar 2004 (21 years ago) |
Organization Number: | 0111241 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 200 MORTON BLVD, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Joyce R Woolery | Secretary |
Name | Role |
---|---|
Joyce R Woolery | Treasurer |
Name | Role |
---|---|
RONALD W. WOOLERY | Director |
JOYCE WOOLERY | Director |
Name | Role |
---|---|
RONALD W. WOOLERY | Incorporator |
Name | Role |
---|---|
JOYCE WOOLERY | President |
Name | Role |
---|---|
JOYCE R. WOOLERY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-23 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-01 |
Statement of Change | 2003-06-18 |
Annual Report | 2002-04-22 |
Annual Report | 2001-04-23 |
Reinstatement | 2001-02-12 |
Statement of Change | 2001-02-12 |
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sources: Kentucky Secretary of State