Search icon

TEMPORARIES, INC.

Company Details

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

Treasurer

Name Role
Kimberley Jones Treasurer

Secretary

Name Role
Kimberley Jones Secretary

President

Name Role
Rose Marie Jones President

Registered Agent

Name Role
DIXON JONES Registered Agent

Vice President

Name Role
Dixon Jones Vice President

Director

Name Role
DIXON JONES Director
CHARLES W. PHILIPBAR Director

Incorporator

Name Role
DIXON JONES Incorporator

Filings

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