Name: | J'S DISCOUNT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1986 (38 years ago) |
Organization Date: | 30 Dec 1986 (38 years ago) |
Last Annual Report: | 25 Jun 2009 (16 years ago) |
Organization Number: | 0223690 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 819 SOUTH MAIN ST., P. O. BOX 827, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIE RAY JOHNSON | Registered Agent |
Name | Role |
---|---|
Geneva Johnson | Director |
GENEVA A. JOHNSON | Director |
Donnie R Johnson | Director |
W R Johnson | Director |
WILLIE RAY JOHNSON | Director |
DONNIE RAY JOHNSON | Director |
Name | Role |
---|---|
WILLIE RAY JOHNSON | Incorporator |
GENEVA A. JOHNSON | Incorporator |
Name | Role |
---|---|
Donnie R Johnson | President |
Name | Role |
---|---|
W R Johnson | Vice President |
Name | Role |
---|---|
Shirley P Murphy | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-25 |
Annual Report | 2008-09-16 |
Annual Report | 2007-06-19 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-21 |
Annual Report | 2003-09-26 |
Statement of Change | 2003-07-21 |
Annual Report | 2002-09-24 |
Annual Report | 2001-09-11 |
Sources: Kentucky Secretary of State