Search icon

JRB, INC.

Company Details

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

Incorporator

Name Role
WILLIAM H. JONES, JR. Incorporator

Registered Agent

Name Role
WILLIAM H. JONES, JR. Registered Agent

President

Name Role
John W Clark President

Secretary

Name Role
John F Clark Secretary

Director

Name Role
WILLIAM H. JONES Director

Former Company Names

Name Action
FDE, INC. Merger

Filings

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