Name: | JIMCO EXPRESS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 1985 (39 years ago) |
Organization Date: | 25 Nov 1985 (39 years ago) |
Last Annual Report: | 26 Mar 1992 (33 years ago) |
Organization Number: | 0208708 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1900 KY. HOME LIFE BLDG., 239 S. 5TH. ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
ROY L. TURNER | Registered Agent |
Name | Role |
---|---|
JAMES E. COX | Director |
Name | Role |
---|---|
JAMES E. COX | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-03-20 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1986-07-01 |
Annual Report | 1986-07-01 |
Sources: Kentucky Secretary of State