Name: | JTW EXECUTIVES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1978 (47 years ago) |
Organization Date: | 06 Sep 1978 (47 years ago) |
Last Annual Report: | 07 Jun 2024 (a year ago) |
Organization Number: | 0111865 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P.O. BOX 1160, OWENSBORO, KY 42302-1160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
MARK STARNES | Registered Agent |
Name | Role |
---|---|
Eugene Hargis | President |
Name | Role |
---|---|
Janis Williams | Secretary |
Name | Role |
---|---|
Michael Simpson | Vice President |
Name | Role |
---|---|
Eugene Hargis | Director |
Michael Simpson | Director |
JACK TRUMAN WELLS | Director |
SHEREE LOVE WELLS | Director |
Name | Role |
---|---|
JOHN BICKEL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ROSEDALE PERSONAL CARE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Registered Agent name/address change | 2024-06-07 |
Principal Office Address Change | 2024-06-07 |
Registered Agent name/address change | 2023-06-08 |
Annual Report | 2023-06-08 |
Sources: Kentucky Secretary of State