Search icon

J. T. (JIM) JONES, INC.

Company Details

Name: J. T. (JIM) JONES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1984 (41 years ago)
Organization Date: 14 Sep 1984 (41 years ago)
Last Annual Report: 26 Apr 2002 (23 years ago)
Organization Number: 0193524
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 115 GRACE NELL DR., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
James T Jones President

Vice President

Name Role
Norma J Jones Vice President

Secretary

Name Role
Brenda L Herrington Secretary

Treasurer

Name Role
Brenda L Herrington Treasurer

Director

Name Role
JAMES T. JONES Director
NORMA JUNE JONES Director

Incorporator

Name Role
JAMES T. JONES Incorporator

Registered Agent

Name Role
JAMES T. JONES Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-07-02
Statement of Change 2002-05-17
Annual Report 2001-05-23
Annual Report 2000-05-26
Annual Report 1999-06-10
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State