Search icon

J AND T SERVICES, INC.

Company Details

Name: J AND T SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1985 (39 years ago)
Organization Date: 04 Dec 1985 (39 years ago)
Last Annual Report: 09 Mar 2016 (9 years ago)
Organization Number: 0208976
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1424 LAKEWOOD DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Jeffrey L Thompson Sole Officer

Director

Name Role
JEFFREY L. THOMPSON Director
MICHAEL C. JOHNSTON Director
MARGARET P. THOMPSON Director
FRANCES W. JOHNSTON Director

Incorporator

Name Role
JEFFREY L. THOMPSON Incorporator
MICHAEL C. JOHNSTON Incorporator

Registered Agent

Name Role
JEFFREY L. THOMPSON Registered Agent

Assumed Names

Name Status Expiration Date
MCCLURE-HILL-CASE INSURANCE AGENCY Inactive 2008-07-15

Filings

Name File Date
Dissolution 2016-12-09
Annual Report 2016-03-09
Annual Report 2015-04-05
Annual Report 2014-01-24
Annual Report 2013-02-01
Annual Report 2012-02-09
Registered Agent name/address change 2011-06-20
Principal Office Address Change 2011-06-20
Annual Report 2011-06-20
Annual Report 2010-04-12

Sources: Kentucky Secretary of State