Name: | J.N.C. ENERGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 1982 (43 years ago) |
Organization Date: | 21 Apr 1982 (43 years ago) |
Last Annual Report: | 31 Mar 1993 (32 years ago) |
Organization Number: | 0166192 |
Principal Office: | P. O. BOX 306, GREENSBURG, KY 427430306 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
WILLARD L. JOHNSON | Director |
DONALD G. NICHOLS | Director |
MR. JOHN L. CZINGER | Director |
Name | Role |
---|---|
JOHN L. CZINGER | Incorporator |
DONALD G. NICHOLS | Incorporator |
WILLARD L. JOHNSON | Incorporator |
Name | Role |
---|---|
WILLARD L. JOHNSON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Letters | 1994-10-05 |
Annual Report | 1993-03-29 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Revocation Return | 1988-08-01 |
Revocation of Certificate of Authority | 1988-08-01 |
Annual Report | 1988-07-01 |
Sources: Kentucky Secretary of State