JAMES O. ENLOW, INC.
Headquarter
Name: | JAMES O. ENLOW, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1984 (41 years ago) |
Organization Date: | 03 May 1984 (41 years ago) |
Last Annual Report: | 22 Jan 2024 (2 years ago) |
Organization Number: | 0189360 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42053 |
City: | Kevil |
Primary County: | McCracken County |
Principal Office: | 3840 LESTER HARRIS RD, KEVIL, KY 42053 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Gary L Enlow | President |
Name | Role |
---|---|
Mary V Enlow | Secretary |
Name | Role |
---|---|
JASON O ENLOW | Vice President |
GWEN J BARKER | Vice President |
Carol F ENLOW | Vice President |
Name | Role |
---|---|
Gary L Enlow | Director |
Carol F Enlow | Director |
JAMES O. ENLOW | Director |
MARY V. ENLOW | Director |
Name | Role |
---|---|
MARY V. ENLOW | Incorporator |
Name | Role |
---|---|
GARY L ENLOW | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS CONTAINERS | Active | 2026-08-13 |
Name | File Date |
---|---|
Annual Report | 2024-01-22 |
Annual Report | 2023-04-05 |
Annual Report | 2022-06-27 |
Certificate of Assumed Name | 2021-08-13 |
Annual Report | 2021-06-06 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-08 | 2024 | Transportation Cabinet | Department Of Highways | Highway Rw Relocation | Hghy Rw Relocation | 25000 |
Sources: Kentucky Secretary of State