Name: | J. WEBB, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1979 (46 years ago) |
Organization Date: | 30 Jul 1979 (46 years ago) |
Last Annual Report: | 18 Jun 2014 (11 years ago) |
Organization Number: | 0119732 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 W MAIN ST, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Donald W Webb | Secretary |
Name | Role |
---|---|
Roger L Kehrt | Treasurer |
Name | Role |
---|---|
J. H. WEBB | Director |
J. E. PRICE | Director |
Name | Role |
---|---|
DONALD W. WEBB | Incorporator |
Name | Role |
---|---|
Julie H Webb | President |
Name | Role |
---|---|
ROGER L. KEHRT | Registered Agent |
Name | Action |
---|---|
JULIE'S CLOSET, LTD. | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-06-29 |
Annual Report | 2014-06-18 |
Annual Report | 2013-05-24 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-24 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-29 |
Annual Report | 2006-02-20 |
Sources: Kentucky Secretary of State