Search icon

J.R.E., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.R.E., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1981 (44 years ago)
Organization Date: 01 Apr 1981 (44 years ago)
Last Annual Report: 16 Sep 2010 (15 years ago)
Organization Number: 0155103
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1014 E BROADWAY, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHN ROBERT ERNSPIKER Registered Agent

President

Name Role
John R Ernspiker President

Treasurer

Name Role
Tim Creed Treasurer

Director

Name Role
JOHN ROBERT ERNSPIKER Director

Incorporator

Name Role
JOHN ROBERT ERNSPIKER Incorporator

Former Company Names

Name Action
AUDIOVISIONS, INC. Merger
J.R.E., INC. Merger

Assumed Names

Name Status Expiration Date
AUDIOVISIONS Inactive -

Filings

Name File Date
Annual Report Amendment 2010-09-16
Annual Report 2010-09-13
Annual Report 2009-03-26
Annual Report 2008-06-17
Annual Report 2007-10-15

Court Cases

Court Case Summary

Filing Date:
2013-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
J.R.E., INC.
Party Role:
Defendant
Party Name:
STATE AUTO PROPERTY & CASUALTY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State