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 |
Name | Role |
---|---|
JOHN ROBERT ERNSPIKER | Registered Agent |
Name | Role |
---|---|
John R Ernspiker | President |
Name | Role |
---|---|
Tim Creed | Treasurer |
Name | Role |
---|---|
JOHN ROBERT ERNSPIKER | Director |
Name | Role |
---|---|
JOHN ROBERT ERNSPIKER | Incorporator |
Name | Action |
---|---|
AUDIOVISIONS, INC. | Merger |
J.R.E., INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
AUDIOVISIONS | Inactive | - |
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 |
Annual Report | 2006-06-07 |
Annual Report | 2005-05-20 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-16 |
Certificate of Withdrawal of Assumed Name | 2000-07-05 |
Sources: Kentucky Secretary of State