Name: | JR COMSTOCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1987 (38 years ago) |
Organization Date: | 06 Apr 1987 (38 years ago) |
Last Annual Report: | 27 Oct 1997 (27 years ago) |
Organization Number: | 0227707 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3536 COLT NECK LANE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
J. RANDALL THOMPSON | Director |
THOMAS C. TUCKER | Director |
Name | Role |
---|---|
J. RANDALL THOMPSON | Incorporator |
THOMAS C. TUCKER | Incorporator |
Name | Role |
---|---|
J. RANDALL THOMPSON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Administrative Dissolution Return | 1998-11-03 |
Sixty Day Notice Return | 1998-09-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-24 |
Sources: Kentucky Secretary of State