Name: | JWT WELL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1984 (40 years ago) |
Organization Date: | 03 Dec 1984 (40 years ago) |
Last Annual Report: | 19 Jun 2019 (6 years ago) |
Organization Number: | 0196026 |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | PO BOX 3562, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM P ROSE | Director |
JEFFREY C ROSE | Director |
JAMES W. TAYLOR | Director |
MICHAEL ROSE | Director |
Name | Role |
---|---|
JAMES W. TAYLOR | Incorporator |
Name | Role |
---|---|
ROGER MARTIN | Registered Agent |
Name | Role |
---|---|
ROGER MARTIN | Signature |
CARL ROSE | Signature |
Name | Role |
---|---|
MICHAEL ROSE | President |
Name | Role |
---|---|
MICHAEL ROSE | Treasurer |
Name | Role |
---|---|
MICHAEL ROSE | Secretary |
Name | File Date |
---|---|
Dissolution | 2020-03-18 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-03 |
Annual Report | 2016-04-29 |
Annual Report | 2015-04-10 |
Annual Report | 2014-05-20 |
Registered Agent name/address change | 2014-05-14 |
Annual Report | 2013-06-11 |
Annual Report | 2012-05-01 |
Sources: Kentucky Secretary of State