Search icon

JERRELL TRUCK SALES, INC.

Company Details

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

Secretary

Name Role
JAMIE LINN JERRELL Secretary

Registered Agent

Name Role
KENDAL LYNN JERRELL Registered Agent

Director

Name Role
DONALD LEE JERRELL Director

Incorporator

Name Role
DONALD LEE JERRELL Incorporator

President

Name Role
KENDAL LYNN JERRELL President

Former Company Names

Name Action
JERRELL SALES, INC. Old Name

Assumed Names

Name Status Expiration Date
JERRELL AUTO PARTS Active 2025-11-20
JERRELL AUTO SALES Active 2025-11-20

Filings

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