Search icon

JWT WELL SERVICES, INC.

Company Details

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

Director

Name Role
WILLIAM P ROSE Director
JEFFREY C ROSE Director
JAMES W. TAYLOR Director
MICHAEL ROSE Director

Incorporator

Name Role
JAMES W. TAYLOR Incorporator

Registered Agent

Name Role
ROGER MARTIN Registered Agent

Signature

Name Role
ROGER MARTIN Signature
CARL ROSE Signature

President

Name Role
MICHAEL ROSE President

Treasurer

Name Role
MICHAEL ROSE Treasurer

Secretary

Name Role
MICHAEL ROSE Secretary

Filings

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