Search icon

JACKSON-ZIMMER, INC.

Company Details

Name: JACKSON-ZIMMER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1986 (39 years ago)
Organization Date: 29 Jul 1986 (39 years ago)
Last Annual Report: 15 Jan 2007 (18 years ago)
Organization Number: 0217794
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 1086 BURLINGTON PK, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
THOMAS W. ZIMMER Director
RICHARD E. ZIMMER Director
CARL R. JACKSON Director

Incorporator

Name Role
CARL R. JACKSON Incorporator
THOMAS W. ZIMMER Incorporator
RICHARD E. ZIMMER Incorporator

Registered Agent

Name Role
JOHN E. ZIMMER Registered Agent

Secretary

Name Role
JOHN E ZIMMER Secretary

Vice President

Name Role
RICHARD E ZIMMER Vice President

Treasurer

Name Role
JOHN E ZIMMER Treasurer

President

Name Role
MICHAEL T WARMAN President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398285 Agent - Credit Life & Health Inactive 1995-01-31 - 1996-08-16 - -

Assumed Names

Name Status Expiration Date
TOWN AND COUNTRY DODGE CHRYSLER PLYMOUTH JEEP EAGLE Inactive -
JACKSON-ZIMMER CHRYSLER-PLYMOUTH-DODGE JEEP-EAGLE Inactive -
JACKSON-ZIMMER CHRYSLER, PLYMOUTH, DODGE Inactive -

Filings

Name File Date
Dissolution 2008-05-02
Annual Report 2007-01-15
Annual Report 2006-07-29
Annual Report 2005-02-14
Annual Report 2003-04-02
Annual Report 2002-10-01
Annual Report 2001-11-02
Annual Report 2000-04-17
Reinstatement 1999-12-09
Administrative Dissolution 1998-11-03

Sources: Kentucky Secretary of State