Name: | JOBCENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 1986 (39 years ago) |
Organization Date: | 24 Jul 1986 (39 years ago) |
Last Annual Report: | 29 Jun 1994 (31 years ago) |
Organization Number: | 0217601 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 8412 SIESTA WAY, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REBECCA JACKSON | Director |
THELMA HUGHES | Director |
MAUREEN BERTOLONE | Director |
Name | Role |
---|---|
REBECCA JACKSON | Incorporator |
Name | Role |
---|---|
JEANETTE NEELY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1992-01-21 |
Annual Report | 1991-09-01 |
Annual Report | 1990-07-01 |
Amendment | 1986-11-20 |
Sources: Kentucky Secretary of State