Search icon

FIVE JAY, INC.

Company Details

Name: FIVE JAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 1983 (42 years ago)
Organization Date: 24 Feb 1983 (42 years ago)
Last Annual Report: 28 Jun 2004 (21 years ago)
Organization Number: 0175268
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1256 S. 3RD. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
W Dixon Jones II President

Director

Name Role
Rose Marie Jones Director
DIXON JONES Director
ROSEMARIE JONES Director

Secretary

Name Role
Rose Marie Jones Secretary

Treasurer

Name Role
Laura Jones Treasurer

Incorporator

Name Role
DIXON JONES Incorporator

Registered Agent

Name Role
DIXON JONES Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2005-12-02
Administrative Dissolution 2005-11-01
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-08-22
Annual Report 2001-08-01
Annual Report 2000-07-20
Annual Report 1999-06-21
Annual Report 1998-06-04
Annual Report 1997-07-01

Sources: Kentucky Secretary of State