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 |
Name | Role |
---|---|
V John Glenn | Secretary |
Name | Role |
---|---|
Jeffrey W Cook | President |
Name | Role |
---|---|
JEFFREY W. COOK | Director |
Name | Role |
---|---|
JEFFREY W. COOK | Incorporator |
Name | Role |
---|---|
William Proctor | Treasurer |
Name | Role |
---|---|
Wallace Proctor | Vice President |
Name | Role |
---|---|
JEFFREY W. COOK | Registered Agent |
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