Search icon

J.L.M. ASSOCIATES, INC.

Company Details

Name: J.L.M. ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1978 (46 years ago)
Organization Date: 08 Sep 1978 (46 years ago)
Last Annual Report: 01 Nov 1994 (30 years ago)
Organization Number: 0147942
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10208 BLUFFSPRINGS TRACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 200

Incorporator

Name Role
JEAN FRANKLIN MONTGOMERY Incorporator
GERALD LEE MONTGOMERY Incorporator

Director

Name Role
JEAN FRANKLIN MONTGOMERY Director
GERALD LEE MONTGOMERY Director

Registered Agent

Name Role
GERALD LEE MONTGOMERY Registered Agent

Former Company Names

Name Action
J AND J MONTGOMERY, INCORPORATED Old Name
S.A.F.E.-SECURITY, INC. Old Name
OPERATION CRIME STOP, INCORPORATED Old Name
SELF-PROTECTION, INCORPORATED Old Name
WEAPONS CORPORATION OF AMERICA - KENTUCKY DIVISION Old Name
CHEMICAL SHIELD CORPORATION OF KENTUCKY Old Name

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Amendment 1994-02-23
Reinstatement 1994-01-28
Amendment 1994-01-28
Revocation of Certificate of Authority 1988-08-01
Annual Report 1987-07-01

Sources: Kentucky Secretary of State