Name: | JERRELL TRUCK SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1978 (46 years ago) |
Organization Date: | 21 Dec 1978 (46 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0114376 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42053 |
City: | Kevil |
Primary County: | McCracken County |
Principal Office: | 11410 HWY 60 W, KEVIL, KY 42053 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JAMIE LINN JERRELL | Secretary |
Name | Role |
---|---|
KENDAL LYNN JERRELL | Registered Agent |
Name | Role |
---|---|
DONALD LEE JERRELL | Director |
Name | Role |
---|---|
DONALD LEE JERRELL | Incorporator |
Name | Role |
---|---|
KENDAL LYNN JERRELL | President |
Name | Action |
---|---|
JERRELL SALES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JERRELL AUTO PARTS | Active | 2025-11-20 |
JERRELL AUTO SALES | Active | 2025-11-20 |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-21 |
Annual Report | 2021-05-12 |
Certificate of Assumed Name | 2020-11-20 |
Certificate of Assumed Name | 2020-11-20 |
Reinstatement Certificate of Existence | 2020-06-30 |
Reinstatement | 2020-06-30 |
Principal Office Address Change | 2020-06-30 |
Registered Agent name/address change | 2020-06-30 |
Sources: Kentucky Secretary of State