Name: | JN FOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1983 (42 years ago) |
Organization Date: | 11 Oct 1983 (42 years ago) |
Last Annual Report: | 07 Apr 2015 (10 years ago) |
Organization Number: | 0182470 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 395 SAINT JOSEPH LANE, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Name | Role |
---|---|
Joe Natcher | CEO |
Name | Role |
---|---|
Cindy Smith | Secretary |
Name | Role |
---|---|
Joe Natcher | Director |
GLENN ATKINSON | Director |
DAVID HANCOCK | Director |
CHARLES HARDCASTLE | Director |
Name | Role |
---|---|
BRENDA W. COOMER | Incorporator |
Name | Role |
---|---|
KEVIN C. BROOKS | Registered Agent |
Name | Action |
---|---|
SOUTHERN FOODS, INC. | Old Name |
BOWLING GREEN FROZEN FOODS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
COMMUNITY BASKET | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2015-12-10 |
Annual Report | 2015-04-07 |
Principal Office Address Change | 2014-03-19 |
Annual Report | 2014-03-19 |
Amendment | 2013-08-07 |
Sources: Kentucky Secretary of State