Search icon

JLP ENTERPRISES, INC.

Company Details

Name: JLP ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1980 (45 years ago)
Organization Date: 27 Jun 1980 (45 years ago)
Last Annual Report: 19 May 2017 (8 years ago)
Organization Number: 0147826
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PO BOX 510, PADUCAH, KY 42002
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
J. LANE PECK Incorporator

Director

Name Role
THELMA STEGER Director
J. LANE PECK Director

President

Name Role
J Lane Peck President

Registered Agent

Name Role
KEVIN L. PECK Registered Agent

Secretary

Name Role
KEVIN PECK Secretary

Treasurer

Name Role
KEVIN PECK Treasurer

Filings

Name File Date
Dissolution 2018-01-03
Registered Agent name/address change 2017-05-23
Principal Office Address Change 2017-05-23
Annual Report 2017-05-19
Annual Report Return 2017-05-08
Annual Report 2016-03-07
Annual Report 2015-03-31
Annual Report 2014-05-08
Annual Report 2013-04-17
Annual Report 2012-04-18

Sources: Kentucky Secretary of State