Search icon

JANICO, INC.

Company Details

Name: JANICO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 1985 (39 years ago)
Organization Date: 04 Nov 1985 (39 years ago)
Last Annual Report: 22 May 2020 (5 years ago)
Organization Number: 0207870
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10608 WATTERSON CENTER CT #100, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
VIC KOESTEL Director

Incorporator

Name Role
VIC KOESTEL Incorporator

Registered Agent

Name Role
VIC KOESTEL Registered Agent

Sole Officer

Name Role
Vic Koestel Sole Officer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-05-22
Annual Report 2019-06-19
Annual Report 2018-06-27
Annual Report 2017-06-26
Principal Office Address Change 2016-11-28
Annual Report 2016-06-27
Annual Report 2015-06-24
Annual Report 2014-06-26
Annual Report 2013-06-25

Sources: Kentucky Secretary of State