Name: | JENSEN CONSULTANTS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1979 (46 years ago) |
Organization Date: | 15 Aug 1979 (46 years ago) |
Last Annual Report: | 27 Mar 2001 (24 years ago) |
Organization Number: | 0118635 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11108 KILRENNY CT., LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary E Jensen | Secretary |
Name | Role |
---|---|
Randolph A Jensen | President |
Name | Role |
---|---|
Mary E Jensen | Treasurer |
Name | Role |
---|---|
MR. RANDOLPH A. JENSEN | Registered Agent |
Name | Role |
---|---|
Marilee Jensen Heydt | Vice President |
Name | Role |
---|---|
RANDOLPH A. JENSEN | Director |
MARY E. JENSEN | Director |
SCOTT DANIEL JENSEN | Director |
Name | Role |
---|---|
RANDOLPH A. JENSEN | Incorporator |
MARY E. JENSEN | Incorporator |
MARILEE JENSEN HEYDT | Incorporator |
RANDI JEAN JENSEN | Incorporator |
SCOTT DANIEL JENSEN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2002-02-06 |
Annual Report | 2001-04-17 |
Annual Report | 2000-04-03 |
Annual Report | 1999-07-15 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-21 |
Annual Report | 1993-03-16 |
Sources: Kentucky Secretary of State