Name: | JDJ AUTO PARTS & SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1982 (43 years ago) |
Organization Date: | 21 Jul 1982 (43 years ago) |
Last Annual Report: | 21 Dec 2000 (24 years ago) |
Organization Number: | 0168825 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8540 EVERGREEN DRIVE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
JOHN THOMPSON | Treasurer |
Name | Role |
---|---|
DENNIS LOWE | Secretary |
Name | Role |
---|---|
JACOB FLAUGHER | President |
Name | Role |
---|---|
JACOB FLAUGHER | Director |
JOHN THOMPSON | Director |
DENNIS LOWE | Director |
Name | Role |
---|---|
JACOB FLAUGHER | Registered Agent |
Name | Role |
---|---|
JOHN THOMPSON | Incorporator |
DENNIS LOWE | Incorporator |
JACOB FLAUGHER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Reinstatement | 2000-12-21 |
Statement of Change | 2000-12-21 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice | 1986-10-15 |
Annual Report | 1985-07-01 |
Sources: Kentucky Secretary of State