Name: | JRB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1977 (48 years ago) |
Organization Date: | 07 Feb 1977 (48 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0114683 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | P. O. BOX 1396, 101 WHEATLEY RD., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WILLIAM H. JONES, JR. | Incorporator |
Name | Role |
---|---|
WILLIAM H. JONES, JR. | Registered Agent |
Name | Role |
---|---|
John W Clark | President |
Name | Role |
---|---|
John F Clark | Secretary |
Name | Role |
---|---|
WILLIAM H. JONES | Director |
Name | Action |
---|---|
FDE, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2011-07-25 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-24 |
Annual Report | 2009-06-22 |
Annual Report | 2008-03-11 |
Annual Report | 2007-09-21 |
Annual Report | 2006-05-03 |
Annual Report | 2005-05-10 |
Annual Report | 2003-06-10 |
Annual Report | 2002-06-05 |
Sources: Kentucky Secretary of State