Search icon

JO-LU, INC.

Company Details

Name: JO-LU, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Sep 1987 (37 years ago)
Organization Date: 16 Sep 1987 (37 years ago)
Last Annual Report: 31 Dec 2009 (15 years ago)
Organization Number: 0234039
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P. O. BOX 465, 1520 W. DIXIE AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JIMMIE C. LEE Registered Agent

Vice President

Name Role
Jonell Lee Vice President

Signature

Name Role
JONELL LEE Signature
JIMMIE LEE Signature
JO NELL LEE Signature

President

Name Role
Jimmie C. Lee President

Director

Name Role
MR. JAMES MARTIN Director
MRS. LUCILLE MARTIN Director

Incorporator

Name Role
JIMMIE C. LEE Incorporator
JAMES MARTIN Incorporator

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-12
Reinstatement 2010-07-02
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Annual Report 2008-06-16
Annual Report 2007-03-19
Annual Report 2006-04-17

Sources: Kentucky Secretary of State