Search icon

JOHN E'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN E'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 1983 (42 years ago)
Organization Date: 25 Oct 1983 (42 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

Director

Name Role
JOHN F. SHANCHUK, III Director
BEN EDELEN, JR. Director
JOHN SHANCHUK III Director
PENNY SCANCHUK Director

Incorporator

Name Role
ROBERT K. SALYERS Incorporator

Signature

Name Role
JOHN SHANCHUK Signature
JOHN SHANCHUK III Signature

President

Name Role
John F Shanchuk III President

Treasurer

Name Role
Penny Shanchuk Treasurer

Secretary

Name Role
Penny Shanchuk Secretary

Registered Agent

Name Role
BILLY D. MORGAN,CPA Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Registered Agent name/address change 2010-03-04
Annual Report 2010-03-04
Annual Report 2009-06-11
Annual Report 2008-05-09

Court Cases

Court Case Summary

Filing Date:
2003-02-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JOE HAND PROMOTIONS
Party Role:
Plaintiff
Party Name:
JOHN E'S, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State