Search icon

JOHN A. BELL III ENTERPRISES, INC.

Company Details

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

Registered Agent

Name Role
W. T. BISHOP, III Registered Agent

Director

Name Role
JOHN A. BELL, III Director
LIAM O'ROURKE Director
RICHARD A NUNNELLEY Director
WILLIAM T BISHOP, III Director

Incorporator

Name Role
JOHN A. BELL, III Incorporator

Secretary

Name Role
RICHARD A NUNNELLEY Secretary

President

Name Role
WILLIAM T BISHOP, III President

Former Company Names

Name Action
NEW JONABELL, LLC Old Name
JONABELL FARMS, INC. Merger
JOHN A. BELL III ENTERPRISES, INC. Merger

Filings

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