Search icon

JKI FLEET RECONDITIONING, INC.

Company Details

Name: JKI FLEET RECONDITIONING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1979 (46 years ago)
Organization Date: 20 Aug 1979 (46 years ago)
Last Annual Report: 13 Jul 1998 (27 years ago)
Organization Number: 0157031
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 507 CHEYENNE AVE., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
THOMAS E. HENDERSON Director
DARRELL L. CROWE Director
JAMES C. DONOHUE Director

Incorporator

Name Role
JAMES C. DONOHUE Incorporator
THOMAS E. HENDERSON Incorporator
DARRELL L. CROWE Incorporator

Sole Officer

Name Role
Carol A Crowe Sole Officer

Registered Agent

Name Role
CAROL A. CROWE Registered Agent

Former Company Names

Name Action
JUST KLEEN, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Annual Report 1998-08-28
Reinstatement 1998-07-13
Statement of Change 1998-07-13
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Annual Report 1986-07-01

Sources: Kentucky Secretary of State