Name: | HERB JONES JEEP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1983 (42 years ago) |
Organization Date: | 25 Feb 1983 (42 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Organization Number: | 0175290 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P. O. BOX 160, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1200 |
Name | Role |
---|---|
HERBERT A. JONES | Incorporator |
Name | Role |
---|---|
HERBERT A. JONES | Director |
Name | Role |
---|---|
Jeffery T Jones | President |
Name | Role |
---|---|
Mark A. Jones | Secretary |
Name | Role |
---|---|
MARK A. JONES | Registered Agent |
Name | Action |
---|---|
HERB JONES JEEP/EAGLE, INC. | Old Name |
HERB JONES AMC-JEEP-RENAULT, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-29 |
Annual Report | 2006-07-28 |
Annual Report | 2005-06-30 |
Annual Report | 2003-05-12 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-01 |
Statement of Change | 2000-10-16 |
Annual Report | 2000-04-10 |
Sources: Kentucky Secretary of State