Name: | JTLF BEEF COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1985 (40 years ago) |
Organization Date: | 21 May 1985 (40 years ago) |
Last Annual Report: | 07 May 2007 (18 years ago) |
Organization Number: | 0201917 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | SUITE 210, 1517 BULL LEA ROAD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JTLF BEEF COMPANY, ILLINOIS | CORP_60886296 | ILLINOIS |
Name | Role |
---|---|
LAURA ANN FREEMAN JOHNST | Director |
John Tobe | Director |
Laura Freeman | Director |
Name | Role |
---|---|
LAURA ANN FREEMAN JOHNST | Incorporator |
Name | Role |
---|---|
LAURA ANN FREEMAN | Registered Agent |
Name | Role |
---|---|
Winona Rose | Vice President |
Name | Role |
---|---|
Laura Freeman | President |
Name | Role |
---|---|
Mark Plummer | Officer |
Name | Role |
---|---|
Gary Grosenick | Treasurer |
Name | Role |
---|---|
GARY GROSENICK | Signature |
Name | Action |
---|---|
LAURA'S LEAN BEEF COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 2008-06-24 |
Amendment | 2007-12-28 |
Annual Report | 2007-05-07 |
Statement of Change | 2007-04-30 |
Annual Report | 2006-01-31 |
Annual Report | 2005-02-16 |
Annual Report | 2003-10-21 |
Annual Report | 2002-05-08 |
Annual Report | 2001-07-25 |
Annual Report | 2000-05-16 |
Sources: Kentucky Secretary of State