Search icon

JR COMSTOCK, INC.

Company Details

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

Director

Name Role
J. RANDALL THOMPSON Director
THOMAS C. TUCKER Director

Incorporator

Name Role
J. RANDALL THOMPSON Incorporator
THOMAS C. TUCKER Incorporator

Registered Agent

Name Role
J. RANDALL THOMPSON Registered Agent

Filings

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