Name: | SJD CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1981 (43 years ago) |
Organization Date: | 29 Dec 1981 (43 years ago) |
Last Annual Report: | 26 Aug 2003 (22 years ago) |
Organization Number: | 0162937 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4331 CHURCHMAN AVE., LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 750 |
Name | Role |
---|---|
QI SERVICES-KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
Edith Czerkiewicz | Treasurer |
Name | Role |
---|---|
Edith Czerkiewicz | Secretary |
Name | Role |
---|---|
Edith Czerkiewicz | Vice President |
Name | Role |
---|---|
DAVID MIZRACHI | Director |
SIMON CZERKIEWICZ | Director |
EDITH CZERKIEWICZ | Director |
JACK CZERKIEWICZ | Director |
Name | Role |
---|---|
SIMON GRONER | Incorporator |
Name | Role |
---|---|
Edith Czerkiewicz | President |
Name | Status | Expiration Date |
---|---|---|
MELROSE MANOR HEALTH CARE CENTER | Inactive | - |
MELROSE MANOR NURSING HOME | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2003-10-21 |
Statement of Change | 2003-08-26 |
Agent Resignation | 2003-06-27 |
Annual Report | 2002-06-05 |
Annual Report | 2001-06-04 |
Annual Report | 2000-08-25 |
Annual Report | 1999-09-08 |
Statement of Change | 1999-07-07 |
Reinstatement | 1999-07-07 |
Administrative Dissolution | 1998-11-03 |
Sources: Kentucky Secretary of State