Search icon

J,L & M, INC.

Company Details

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

Registered Agent

Name Role
DALE CLARK Registered Agent

President

Name Role
JEFF HALTER President

Secretary

Name Role
DALE CLARK Secretary

Treasurer

Name Role
KATHY HARDY Treasurer

Vice President

Name Role
Myra Ray Vice President

Director

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

Incorporator

Name Role
GARY THOMAS JONES Incorporator
STACY WALKER LAMB Incorporator
HAROLD ASHER MILLER Incorporator

Assumed Names

Name Status Expiration Date
NORTHGATE PHARMACY Inactive 2008-07-15

Filings

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