Search icon

LUTHER JACKSON REAL ESTATE, INC.

Company Details

Name: LUTHER JACKSON REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1978 (47 years ago)
Organization Date: 08 Sep 1978 (47 years ago)
Last Annual Report: 26 Apr 2001 (24 years ago)
Organization Number: 0111928
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2316 VALENCIA DR, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Treasurer

Name Role
Jewell Jackson Treasurer

Secretary

Name Role
Jewell Jackson Secretary

Director

Name Role
Jewell Jackson Director
Luther Jackson Director
LUTHER JACKSON Director

Vice President

Name Role
Jewell Jackson Vice President

President

Name Role
Luther Jackson President

Incorporator

Name Role
LUTHER JACKSON Incorporator

Registered Agent

Name Role
LUTHER JACKSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-05-30
Annual Report 2000-07-20
Annual Report 1999-07-01
Statement of Change 1999-05-11
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State