Search icon

JDJ AUTO PARTS & SERVICE, INC.

Company Details

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

Treasurer

Name Role
JOHN THOMPSON Treasurer

Secretary

Name Role
DENNIS LOWE Secretary

President

Name Role
JACOB FLAUGHER President

Director

Name Role
JACOB FLAUGHER Director
JOHN THOMPSON Director
DENNIS LOWE Director

Registered Agent

Name Role
JACOB FLAUGHER Registered Agent

Incorporator

Name Role
JOHN THOMPSON Incorporator
DENNIS LOWE Incorporator
JACOB FLAUGHER Incorporator

Filings

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