Search icon

J C S ENTERPRISES, INC.

Company Details

Name: J C S ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 1985 (40 years ago)
Organization Date: 27 Sep 1985 (40 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Organization Number: 0206514
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2560 PALUMBO DR. #110, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Lawrence Lambert President

Registered Agent

Name Role
LAWRENCE L. LAMBERT Registered Agent

Director

Name Role
LINDA G. SMITH Director
JACK C. SMITH Director

Incorporator

Name Role
PETER L. ECABERT Incorporator

Vice President

Name Role
Martha Lambert Vice President

Treasurer

Name Role
Martha Lambert Treasurer

Secretary

Name Role
Martha Lambert Secretary

Signature

Name Role
LAWRENCE LAMBERT Signature
LARRY LAMBERT Signature

Former Company Names

Name Action
SWITCHNAMES, INC. Old Name
COLLEGIATE CONNECTION, INC. Old Name

Assumed Names

Name Status Expiration Date
CAMPUS CONNECTION Inactive -
KENTUCKY KORNER Inactive 2008-07-15
CAMPUS CONNECTION/GREENWOOD MALL Inactive 2003-07-15
CAMPUS CONNECTION/BASHFORD MANOR MALL Inactive 2003-07-15
CAMPUS CONNECTION/THE MALL AT ST. MATTHEWS Inactive 2003-07-15
WILDCAT SPIRIT SHOPPE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Registered Agent name/address change 2020-04-23
Annual Report 2019-05-06
Reinstatement 2018-11-06
Reinstatement Certificate of Existence 2018-11-06
Reinstatement Approval Letter Revenue 2018-11-05
Reinstatement Approval Letter UI 2018-11-05
Administrative Dissolution 2018-10-16

Sources: Kentucky Secretary of State