Search icon

J. R. LAMKIN ENTERPRISES, INC.

Company Details

Name: J. R. LAMKIN ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1987 (38 years ago)
Organization Date: 09 Feb 1987 (38 years ago)
Last Annual Report: 03 Jun 1988 (37 years ago)
Organization Number: 0225458
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2013 ROCKFORD LN., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Incorporator

Name Role
THOMAS C. CARROLL Incorporator
ALICE E. SPAHN Incorporator
JEANETTE L. ADAMS Incorporator

Director

Name Role
ALBERT HORTON Director
J. EDW. BROWN Director
FRANK GILBERT Director
THOMAS C. CARROLL Director
ALICE E. SPAHN Director
JEANETTE L. ADAMS Director

Registered Agent

Name Role
JAMES R. LAMKIN Registered Agent

Former Company Names

Name Action
PEAK GROWERS OF FLORIDA, INC. Merger
PEAK PACKERS, INC. Merger
HORTON PURCHASING CO. Merger
PEAK TOMATO PACKERS, INC. Merger
JEFFERSON COUNTY GROWERS, INC. Old Name
PEAK VEGETABLE PACKERS CO. Merger
HORTON KALE CO. Old Name

Filings

Name File Date
Historic document 2009-08-24
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Articles of Incorporation 1987-02-09

Sources: Kentucky Secretary of State