Name: | J. V. DISTRIBUTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1985 (40 years ago) |
Organization Date: | 29 Mar 1985 (40 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0199824 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2719 LAMONT ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Dennis T Meiman | President |
Name | Role |
---|---|
Kristina Meiman Kaufman | Secretary |
Name | Role |
---|---|
Dennis T Meiman jr | Treasurer |
Name | Role |
---|---|
Jeanne M Meiman | Vice President |
Name | Role |
---|---|
Dennis T Meiman | Director |
Dennis T Meiman jr | Director |
Kristina Meiman Kaufman | Director |
Jeanne M Meiman | Director |
EDWIN W. BURKE | Director |
DENNIS T. MEIMAN | Director |
Name | Role |
---|---|
VIRGIE BURKE | Incorporator |
JEANNE MEIMAN | Incorporator |
Name | Role |
---|---|
DENNIS T. MEIMAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-02-01 |
Annual Report | 2022-03-05 |
Annual Report | 2021-03-30 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-19 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State