Name: | KENTUCKY JAMBS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1982 (43 years ago) |
Organization Date: | 01 Sep 1982 (43 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0170044 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10432 BLUEGRASS PKWAY., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GARY A. DOUGHERTY | Director |
STEPHEN O. BENDER | Director |
SAM BROWN | Director |
F. NEAL JOHNSON | Director |
Name | Role |
---|---|
D. H. ROBINSON | Incorporator |
Name | Role |
---|---|
ROGER A. NEALIS | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice | 1986-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18622589 | 0452110 | 1985-02-19 | 10432 BLUEGRASS PARKWAY, JEFFERSONTOWN, KY, 40299 | |||||||||||
|
Sources: Kentucky Secretary of State