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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EDGAR M. MORLAN | Vice President |
Name | Role |
---|---|
JAMES W. HINES | Secretary |
Name | Role |
---|---|
JAMES W. HINES | Treasurer |
Name | Role |
---|---|
DAVID A. MORLAN | Director |
EDGAR M. MORLAN | Director |
KENNETH R. INGLE, JR. | Director |
CAROLYN I. JOHNSON | Director |
ELIZABETH J. INGLE | Director |
Name | Role |
---|---|
DAVID A. MORLAN | President |
Name | Role |
---|---|
KENNETH R. INGLE, JR. | Incorporator |
Name | Action |
---|---|
KENNETH R. INGLE ASSOCIATES, INC. | Old Name |
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