Search icon

13TH & JAE, INC.

Company Details

Name: 13TH & JAE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1981 (44 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0153401
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: PO Box 641, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Jill Sanders Registered Agent

Officer

Name Role
Sam Boyd Neely, III Officer

Incorporator

Name Role
JERRY ARNOLD RAYBURN Incorporator

Director

Name Role
JERRY ARNOLD RAYBURN Director

Secretary

Name Role
Jae Anne Rayburn Secretary

Former Company Names

Name Action
J A E ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
AUTO DEALERS SUPPLY Inactive 2003-07-15
NATIONWIDE DEALER'S SUPPLY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2023-08-09
Annual Report Amendment 2023-08-09
Principal Office Address Change 2023-08-09
Annual Report 2023-05-30
Annual Report 2022-06-20
Annual Report 2021-05-07
Principal Office Address Change 2021-04-22
Registered Agent name/address change 2021-04-22
Annual Report 2020-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303163778 0452110 2000-04-28 209 RADIO ROAD, ALMO, KY, 42020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-04-28
Case Closed 2000-04-28

Sources: Kentucky Secretary of State