Name: | TEMPORARIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1979 (46 years ago) |
Organization Date: | 09 Jul 1979 (46 years ago) |
Last Annual Report: | 28 Jun 2004 (21 years ago) |
Organization Number: | 0119157 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1256 S. 3RD. ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Kimberley Jones | Treasurer |
Name | Role |
---|---|
Kimberley Jones | Secretary |
Name | Role |
---|---|
Rose Marie Jones | President |
Name | Role |
---|---|
DIXON JONES | Registered Agent |
Name | Role |
---|---|
Dixon Jones | Vice President |
Name | Role |
---|---|
DIXON JONES | Director |
CHARLES W. PHILIPBAR | Director |
Name | Role |
---|---|
DIXON JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-08-22 |
Annual Report | 2001-07-25 |
Annual Report | 2000-08-04 |
Annual Report | 1999-06-21 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State