Search icon

TJ GUM, INC.

Company Details

Name: TJ GUM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Feb 1980 (45 years ago)
Organization Date: 29 Feb 1980 (45 years ago)
Last Annual Report: 23 May 1988 (37 years ago)
Organization Number: 0144902
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 511 W. PINE ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOCK DOUGLAS GUM Registered Agent

Director

Name Role
THOMAS W. JOHNSTON Director
JAMES A. COLLINS Director
JOCK DOUGLAS GUM Director

Incorporator

Name Role
JOCK DOUGLAS GUM Incorporator

Former Company Names

Name Action
LAWN PRIDE INTERNATIONAL, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 1990-03-05
Sixty Day Notice Return 1990-01-24
Sixty Day Notice 1990-01-01
Letters 1988-11-30
Statement of Intent to Dissolve 1988-11-28
Amendment 1988-11-11
Articles of Incorporation 1980-02-29

Sources: Kentucky Secretary of State