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 |
Name | Role |
---|---|
JEAN FRANKLIN MONTGOMERY | Incorporator |
GERALD LEE MONTGOMERY | Incorporator |
Name | Role |
---|---|
JEAN FRANKLIN MONTGOMERY | Director |
GERALD LEE MONTGOMERY | Director |
Name | Role |
---|---|
GERALD LEE MONTGOMERY | Registered Agent |
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 |
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