Name: | JML COMPUTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1984 (41 years ago) |
Organization Date: | 20 Jul 1984 (41 years ago) |
Last Annual Report: | 02 Nov 1989 (35 years ago) |
Organization Number: | 0191809 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2500 BROWN & WILLIAMSON TOWER, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200000 |
Name | Role |
---|---|
JAMES R. HIGGINS, JR. | Registered Agent |
Name | Role |
---|---|
PETER MARCUM | Director |
JON L. JOHNSON | Director |
Name | Role |
---|---|
GORDON B. WRIGHT | Incorporator |
Name | Action |
---|---|
SDA COMPUTERS, INC. | Old Name |
JML COMPUTERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TODAYS COMPUTERS BUSINESS CENTERS | Inactive | - |
JML COMPUTERS | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-09-01 |
Sixty Day Notice | 1989-09-01 |
Amendment | 1989-02-09 |
Certificate of Withdrawal of Assumed Name | 1989-02-09 |
Certificate of Assumed Name | 1988-02-22 |
Amendment | 1987-11-11 |
Annual Report | 1987-07-01 |
Annual Report | 1986-09-01 |
Sources: Kentucky Secretary of State