Name: | JOHN E'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1983 (41 years ago) |
Organization Date: | 25 Oct 1983 (41 years ago) |
Last Annual Report: | 04 Mar 2010 (15 years ago) |
Organization Number: | 0182913 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3708 BARDSTOWN RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN F. SHANCHUK, III | Director |
BEN EDELEN, JR. | Director |
JOHN SHANCHUK III | Director |
PENNY SCANCHUK | Director |
Name | Role |
---|---|
ROBERT K. SALYERS | Incorporator |
Name | Role |
---|---|
JOHN SHANCHUK | Signature |
JOHN SHANCHUK III | Signature |
Name | Role |
---|---|
BILLY D. MORGAN,CPA | Registered Agent |
Name | Role |
---|---|
John F Shanchuk III | President |
Name | Role |
---|---|
Penny Shanchuk | Treasurer |
Name | Role |
---|---|
Penny Shanchuk | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-04 |
Registered Agent name/address change | 2010-03-04 |
Annual Report | 2009-06-11 |
Annual Report | 2008-05-09 |
Annual Report | 2007-01-11 |
Annual Report | 2006-05-25 |
Annual Report | 2005-02-24 |
Annual Report | 2003-04-15 |
Annual Report | 2002-04-22 |
Sources: Kentucky Secretary of State