Name: | JEPPO INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1981 (44 years ago) |
Organization Date: | 07 Apr 1981 (44 years ago) |
Last Annual Report: | 09 Apr 1998 (27 years ago) |
Organization Number: | 0155304 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 121 W. OAK ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kevin D Ryan | Secretary |
Name | Role |
---|---|
John Omalley | Vice President |
Name | Role |
---|---|
John Omalley | President |
Name | Role |
---|---|
John Omalley | Treasurer |
Name | Role |
---|---|
JOHN E. O'MALLEY | Director |
Name | Role |
---|---|
JOHN E. O'MALLEY | Incorporator |
Name | Action |
---|---|
JEPPO INDUSTRIES, INC. | Merger |
HOME PROTECTION CENTER, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
AMBEST SECURITY SYSTEMS | Inactive | - |
A-AMBEST SECURITY SYSTEMS | Inactive | - |
JEPPO SECURITY SYSTEMS | Inactive | - |
A-AMBEST CENTRAL STATION | Inactive | - |
AMBEST CENTRAL STATION | Inactive | - |
Name | File Date |
---|---|
Statement of Change | 1998-05-28 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-08-27 |
Statement of Change | 1996-08-27 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State