Name: | JOHN A. BELL III ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1985 (40 years ago) |
Organization Date: | 01 Jul 1985 (40 years ago) |
Last Annual Report: | 25 Jun 2002 (23 years ago) |
Organization Number: | 0200564 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 WEST VINE ST.,, SUITE 2100, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 40000 |
Name | Role |
---|---|
W. T. BISHOP, III | Registered Agent |
Name | Role |
---|---|
JOHN A. BELL, III | Director |
LIAM O'ROURKE | Director |
RICHARD A NUNNELLEY | Director |
WILLIAM T BISHOP, III | Director |
Name | Role |
---|---|
JOHN A. BELL, III | Incorporator |
Name | Role |
---|---|
RICHARD A NUNNELLEY | Secretary |
Name | Role |
---|---|
WILLIAM T BISHOP, III | President |
Name | Action |
---|---|
NEW JONABELL, LLC | Old Name |
JONABELL FARMS, INC. | Merger |
JOHN A. BELL III ENTERPRISES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2002-08-05 |
Statement of Change | 2001-10-03 |
Principal Office Address Change | 2001-10-03 |
Annual Report | 2001-09-11 |
Annual Report | 2000-05-25 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State