Search icon

JMDC, INC.

Company Details

Name: JMDC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1985 (40 years ago)
Organization Date: 26 Aug 1985 (40 years ago)
Last Annual Report: 20 Sep 1989 (36 years ago)
Organization Number: 0205338
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 624 W. LEXINGTON AVENUE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
GERALD T. CECIL Director
MARION M. CECIL Director
CLAIRE J. COX Director
DONALD C. COX Director

Incorporator

Name Role
GERALD T. CECIL Incorporator

Registered Agent

Name Role
JERRY CECIL Registered Agent

Assumed Names

Name Status Expiration Date
WINCHESTER PLANT & FLOWER CO. Inactive -

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Statement of Change 1987-08-05
Certificate of Assumed Name 1986-01-06
Articles of Incorporation 1985-08-26

Sources: Kentucky Secretary of State