Search icon

JAKA, INC.

Company Details

Name: JAKA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 1983 (41 years ago)
Organization Date: 24 Oct 1983 (41 years ago)
Last Annual Report: 10 Aug 2014 (11 years ago)
Organization Number: 0182885
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10201 SPRING SIDE PLACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
John M Abbott Jr President

Secretary

Name Role
Katherine L Abbott Secretary

Treasurer

Name Role
Katherine L Abbott Treasurer

Director

Name Role
John M Abbott Jr Director
Katherine L Abbott Director
JOHN M. ABBOTT, JR. Director
KATHERINE ANN ABBOTT Director
KATHERINE LEE ABBOTT Director
JOHN M. ABBOTT, III Director

Incorporator

Name Role
JOHN M. ABBOTT, JR. Incorporator

Registered Agent

Name Role
JOHN M. ABBOTT, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-08-10
Annual Report 2013-06-09
Annual Report 2012-03-01
Annual Report 2011-06-08
Annual Report 2010-04-14
Annual Report 2009-06-24
Annual Report 2008-02-18
Annual Report 2007-06-21
Annual Report 2006-05-19

Sources: Kentucky Secretary of State