Name: | B J EXPRESS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1986 (39 years ago) |
Organization Date: | 18 Mar 1986 (39 years ago) |
Last Annual Report: | 24 Aug 2005 (20 years ago) |
Organization Number: | 0212982 |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 910127, LEXINGTON, KY 40591-0127 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT R. BOURGET | Registered Agent |
Name | Role |
---|---|
James De armond | President |
Name | Role |
---|---|
Robert Bourget | Treasurer |
Name | Role |
---|---|
Robert Bourget | Secretary |
Name | Role |
---|---|
Robert Bourget | Director |
James Dearmond | Director |
MR. ROBERT BENDITSKY | Director |
MR. ROBERT BOURGET | Director |
MR. JAMES DEARMOND | Director |
Name | Role |
---|---|
ROBERT R. BOURGET | Incorporator |
Name | Action |
---|---|
QUICK DELIVERY COMPANY OF INDIANA, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-08-24 |
Annual Report | 2003-07-30 |
Statement of Change | 2003-06-24 |
Annual Report | 2002-08-23 |
Annual Report | 2001-11-02 |
Annual Report | 2000-06-19 |
Amendment | 2000-05-05 |
Annual Report | 1999-07-16 |
Annual Report | 1998-04-30 |
Sources: Kentucky Secretary of State