Search icon

JB EXPRESS, INC.

Company Details

Name: JB EXPRESS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 1985 (40 years ago)
Organization Date: 12 Sep 1985 (40 years ago)
Last Annual Report: 24 Aug 2005 (20 years ago)
Organization Number: 0205969
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 910127, LEXINGTON, KY 40591-0127
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Robert Bourget Secretary

President

Name Role
JAMES DEARMAND President

Director

Name Role
ROBERT BOURGET Director
ROBERT R. BOURGET Director
JAMES DEARMOND Director

Incorporator

Name Role
ROBERT R. BOURGET Incorporator

Registered Agent

Name Role
ROBERT R. BOURGET Registered Agent

Former Company Names

Name Action
QUICK DELIVERY OF KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-08-24
Annual Report 2003-07-30
Statement of Change 2003-06-24
Annual Report 2002-08-23
Annual Report 2001-11-02
Annual Report 2000-06-16
Amendment 2000-05-05
Annual Report 1999-07-16
Annual Report 1998-05-19

Sources: Kentucky Secretary of State