Name: | JPL MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 1980 (45 years ago) |
Organization Date: | 08 Apr 1980 (45 years ago) |
Last Annual Report: | 23 Jun 2022 (3 years ago) |
Organization Number: | 0145862 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 430 COMMERCE DR., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES E. SCHORY | Incorporator |
Name | Role |
---|---|
ANDREW P. SCHORY | Registered Agent |
Name | Role |
---|---|
Andrew P. Schory | President |
Name | Role |
---|---|
James E. Schory | Secretary |
Name | Role |
---|---|
James E. Schory | Treasurer |
Name | Role |
---|---|
Patricia H. Schory | Vice President |
Marjorie A. Schory | Vice President |
Name | Role |
---|---|
JAMES E. SCHORY | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-23 |
Annual Report | 2021-04-23 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State