Search icon

JD VENTURES 2018, INC.

Company Details

Name: JD VENTURES 2018, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1984 (41 years ago)
Organization Date: 07 Aug 1984 (41 years ago)
Last Annual Report: 04 May 2017 (8 years ago)
Organization Number: 0192330
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2715 OLIVET CHURCH ROAD SUITE 2, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DONALD L. GAINES Director
KELSIE DON TRAVIS Director
Deborah L Brandon Director
Jeffrey W Brandon Director
JEFFREY W. BRANDON Director

Incorporator

Name Role
KELSIE DON TRAVIS Incorporator

Vice President

Name Role
Deborah L Brandon Vice President

President

Name Role
Jeffrey W Brandon President

Secretary

Name Role
Deborah L Brandon Secretary

Registered Agent

Name Role
DEBORAH L. BRANDON Registered Agent

Former Company Names

Name Action
ALERT ALARM SYSTEMS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Amendment 2018-01-17
Annual Report 2017-05-04
Annual Report 2016-03-08
Annual Report 2015-03-30
Registered Agent name/address change 2014-07-18
Principal Office Address Change 2014-07-18
Annual Report Amendment 2014-07-18
Annual Report 2014-07-18
Annual Report 2013-04-18

Sources: Kentucky Secretary of State