Name: | JABCO, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 05 Sep 1974 (50 years ago) |
Authority Date: | 05 Sep 1974 (50 years ago) |
Last Annual Report: | 06 Mar 2013 (12 years ago) |
Branch of: | JABCO, INC., ALABAMA (Company Number 000-010-098) |
Organization Number: | 0154271 |
Principal Office: | 807 MISSOURI ST., TUSUCMBIA, AL 35674 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Blake C Stephenson | President |
Name | Role |
---|---|
Constance D Stephenson | Secretary |
Name | Role |
---|---|
Blake C Stephenson | Director |
Constance D Stephenson | Director |
JACK V. STEPHENSON | Director |
E. PAUL STEPHENSON | Director |
WM. T. ALLEN | Director |
Name | Role |
---|---|
JACK V. STEPHENSON | Incorporator |
WM. T. ALLEN | Incorporator |
E. PAUL STEPHENSON | Incorporator |
Name | Action |
---|---|
JAB, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-02 |
Annual Report | 2013-03-06 |
Annual Report | 2012-08-08 |
Annual Report | 2011-05-04 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-19 |
Annual Report | 2009-03-09 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-04-10 |
Annual Report | 2007-03-08 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State