Search icon

TRIPLE J CONSTRUCTION, INC.

Company Details

Name: TRIPLE J CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 1985 (40 years ago)
Organization Date: 03 May 1985 (40 years ago)
Last Annual Report: 15 Apr 2004 (21 years ago)
Organization Number: 0201325
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: STATE ROUTE #36, P. O. BOX 52, FRENCHBURG, KY 40322
Place of Formation: KENTUCKY
Common No Par Shares: 90

Registered Agent

Name Role
BILLY GENE JONES Registered Agent

Vice President

Name Role
Rudy Jones Vice President

Secretary

Name Role
Rudy Jones Secretary

Treasurer

Name Role
Rudy Jones Treasurer

President

Name Role
Billy G Jones President

Director

Name Role
BILLY GENE JONES Director
RUDY MICHAEL JONES Director
WILLIAM ROBERT JORDAN Director

Incorporator

Name Role
BILLY GENE JONES Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-05-13
Annual Report 2002-06-14
Annual Report 2001-05-18
Annual Report 2000-05-16
Annual Report 1999-06-22
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State