Name: | EJJ COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 1978 (47 years ago) |
Organization Date: | 27 Nov 1978 (47 years ago) |
Last Annual Report: | 22 Apr 2025 (a month ago) |
Organization Number: | 0154206 |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2108 EDGELAND AVE, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 22000 |
Name | Role |
---|---|
JAMES A BOHN | Vice President |
James E Brown | Vice President |
Name | Role |
---|---|
Ellen K Trabue | Director |
James A Bohn | Director |
KENDALL F. KIELY | Director |
DAVID L. HINES | Director |
James E Brown | Director |
Name | Role |
---|---|
KENDALL F. KIELY | Incorporator |
Name | Role |
---|---|
JAMES A BOHN | Secretary |
Name | Role |
---|---|
ELLEN K Trabue | President |
Name | Role |
---|---|
ELLEN K TRABUE | Registered Agent |
Name | Action |
---|---|
KIELY, HINES & ASSOCIATES INSURANCE AGENCY, INC. | Old Name |
J.B. INSURANCE AGENCY, INC. | Merger |
KIELY, HINES & ALLEN INSURANCE AGENCY, INC. | Old Name |
HARRISON-KIELY INSURANCE AGENCY, INC. | Old Name |
FRED S. ALLEN, JR. INSURANCE AGENCY, INC. | Merger |
ST. MATTHEWS INSURANCE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
KHA INSURANCE | Inactive | 2008-07-15 |
KHA | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2025-04-22 |
Reinstatement | 2025-04-22 |
Reinstatement Certificate of Existence | 2025-04-22 |
Principal Office Address Change | 2025-04-22 |
Reinstatement Approval Letter Revenue | 2025-04-22 |
Sources: Kentucky Secretary of State