Search icon

JETT BLACK, INC.

Company Details

Name: JETT BLACK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 1986 (39 years ago)
Authority Date: 09 Jan 1986 (39 years ago)
Last Annual Report: 16 Aug 2006 (19 years ago)
Organization Number: 0210337
ZIP code: 42368
City: Reynolds Station, Reynolds Sta
Primary County: Hancock County
Principal Office: 2720 HAYNESVILLE ROAD, REYNOLDS STATION, KY 42368
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
EDGAR M. MORLAN Vice President

Secretary

Name Role
JAMES W. HINES Secretary

Treasurer

Name Role
JAMES W. HINES Treasurer

Director

Name Role
DAVID A. MORLAN Director
EDGAR M. MORLAN Director
KENNETH R. INGLE, JR. Director
CAROLYN I. JOHNSON Director
ELIZABETH J. INGLE Director

President

Name Role
DAVID A. MORLAN President

Incorporator

Name Role
KENNETH R. INGLE, JR. Incorporator

Former Company Names

Name Action
KENNETH R. INGLE ASSOCIATES, INC. Old Name

Filings

Name File Date
Revocation Return 2007-11-28
Revocation of Certificate of Authority 2007-11-01
Sixty Day Notice Return 2007-09-25
Statement of Change 2006-08-17
Annual Report 2006-08-16
Annual Report 2005-04-01
Annual Report 2003-10-13
Annual Report 2002-11-07
Annual Report 2001-09-11
Annual Report 2000-08-14

Sources: Kentucky Secretary of State