Name: | J,L & M, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 1980 (44 years ago) |
Organization Date: | 09 Oct 1980 (44 years ago) |
Last Annual Report: | 29 Jul 2015 (10 years ago) |
Organization Number: | 0150472 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 3158 LOUISVILLE RD., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 30 |
Name | Role |
---|---|
DALE CLARK | Registered Agent |
Name | Role |
---|---|
JEFF HALTER | President |
Name | Role |
---|---|
DALE CLARK | Secretary |
Name | Role |
---|---|
KATHY HARDY | Treasurer |
Name | Role |
---|---|
Myra Ray | Vice President |
Name | Role |
---|---|
DALE CLARK | Director |
JEFF HALTER | Director |
KATHY HARDY | Director |
Myra Ray | Director |
GARY THOMAS JONES | Director |
STACY WALKER LAMB | Director |
HAROLD ASHER MILLER | Director |
Name | Role |
---|---|
GARY THOMAS JONES | Incorporator |
STACY WALKER LAMB | Incorporator |
HAROLD ASHER MILLER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
NORTHGATE PHARMACY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2016-02-04 |
Annual Report | 2015-07-29 |
Annual Report | 2014-07-24 |
Annual Report | 2013-02-07 |
Annual Report | 2012-07-24 |
Annual Report | 2011-04-08 |
Annual Report | 2010-04-07 |
Annual Report | 2009-05-14 |
Registered Agent name/address change | 2008-10-20 |
Annual Report Amendment | 2008-10-20 |
Sources: Kentucky Secretary of State