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 |
Name | Role |
---|---|
THOMAS E. HENDERSON | Director |
DARRELL L. CROWE | Director |
JAMES C. DONOHUE | Director |
Name | Role |
---|---|
JAMES C. DONOHUE | Incorporator |
THOMAS E. HENDERSON | Incorporator |
DARRELL L. CROWE | Incorporator |
Name | Role |
---|---|
Carol A Crowe | Sole Officer |
Name | Role |
---|---|
CAROL A. CROWE | Registered Agent |
Name | Action |
---|---|
JUST KLEEN, INC. | Old Name |
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