Name: | JD EQ. CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 1985 (40 years ago) |
Organization Date: | 21 Mar 1985 (40 years ago) |
Last Annual Report: | 27 Jul 1998 (27 years ago) |
Organization Number: | 0199497 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 3820 US HWY 641 S, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DAN WALKER | Director |
DAVID KIMBELL | Director |
TEDDY R. BEANE | Director |
Name | Role |
---|---|
DAN WALKER | Incorporator |
DAVID KIMBRELL | Incorporator |
TEDDY R. BEANE | Incorporator |
Name | Role |
---|---|
DAN WALKER | Registered Agent |
Name | Role |
---|---|
Teddy Beane | Vice President |
Name | Role |
---|---|
Dan Walker | President |
Name | Role |
---|---|
David Kimbell | Secretary |
Name | Role |
---|---|
David Kimbell | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400397 | Agent - Credit Life & Health | Inactive | 1991-09-18 | - | 1997-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-09-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State