Search icon

JILTS, INC.

Company Details

Name: JILTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1981 (44 years ago)
Last Annual Report: 06 Jul 1998 (27 years ago)
Organization Number: 0153327
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1610 DUNDEE RD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
IRA D. POTTER Director
LAVEDA L. SNYDER Director
TOM HURST Director
FREDERICK STEVE BROWN Director
JOHN E. BEAM Director

Incorporator

Name Role
JOHN E. BEAM Incorporator

Treasurer

Name Role
Larry R Mayfield Treasurer

Secretary

Name Role
Larry R Mayfield Secretary

Registered Agent

Name Role
JO ANN RIVAS Registered Agent

President

Name Role
Joann Rivas President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Annual Report 1998-08-25
Annual Report 1997-07-01
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State