Search icon

JC'S EXPRESS, INC.

Company Details

Name: JC'S EXPRESS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 1985 (40 years ago)
Organization Date: 08 Apr 1985 (40 years ago)
Last Annual Report: 06 Jun 2000 (25 years ago)
Organization Number: 0200168
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5441 STONE HILL DR., TAYLOR MILL, KY 41015
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
V John Glenn Secretary

President

Name Role
Jeffrey W Cook President

Director

Name Role
JEFFREY W. COOK Director

Incorporator

Name Role
JEFFREY W. COOK Incorporator

Treasurer

Name Role
William Proctor Treasurer

Vice President

Name Role
Wallace Proctor Vice President

Registered Agent

Name Role
JEFFREY W. COOK Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-07-06
Annual Report 1999-04-19
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-11
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State