Name: | JOEKENN COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 27 Jan 1987 (38 years ago) |
Last Annual Report: | 11 Jun 2010 (15 years ago) |
Organization Number: | 0224915 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | C/O LOUISVILLE SEALCOAT, P.O. BOX 35443, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Joseph K. Fenley | President |
Name | Role |
---|---|
Jennifer F. Gomez | Secretary |
Name | Role |
---|---|
Joseph K. Fenley | Director |
RICHARD K. FENLEY | Director |
Name | Role |
---|---|
CHARLES FASSLER | Incorporator |
Name | Role |
---|---|
JOSEPH K. FENLEY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FENLEY CONSTRUCTION COMPANY | Inactive | 2011-11-08 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2010-06-16 |
Annual Report | 2010-06-11 |
Annual Report | 2009-10-30 |
Registered Agent name/address change | 2008-11-14 |
Principal Office Address Change | 2008-10-16 |
Annual Report | 2008-10-02 |
Annual Report Amendment | 2007-10-29 |
Annual Report | 2007-01-25 |
Certificate of Assumed Name | 2006-11-08 |
Sources: Kentucky Secretary of State