Name: | RICK & A.J., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1985 (40 years ago) |
Organization Date: | 12 Jun 1985 (40 years ago) |
Last Annual Report: | 23 Apr 2019 (6 years ago) |
Organization Number: | 0202739 |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | P O BOX 25, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Arlene Jenks | Secretary |
Name | Role |
---|---|
Richard L. Jenks | Director |
Arlene Jenks | Director |
RICHARD L. JENKS | Director |
JOAN ARLENE JENKS | Director |
Name | Role |
---|---|
RICHARD L. JENKS | Incorporator |
JOAN ARLENE JENKS | Incorporator |
Name | Role |
---|---|
Richard L Jenks | President |
Name | Role |
---|---|
RICHARD L. JENKS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FARMER'S MARKET CAFETERIA | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2019-12-23 |
Registered Agent name/address change | 2019-04-23 |
Annual Report | 2019-04-23 |
Registered Agent name/address change | 2018-04-20 |
Annual Report | 2018-04-20 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-09 |
Annual Report | 2015-03-30 |
Annual Report | 2014-01-29 |
Annual Report | 2013-04-01 |
Sources: Kentucky Secretary of State