Search icon

J.A.M.CO. RESTAURANTS, INC.

Company Details

Name: J.A.M.CO. RESTAURANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1987 (38 years ago)
Organization Date: 30 Sep 1987 (38 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Organization Number: 0234628
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 304 W. OAK ST., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
William M. Jacobs Sole Officer

Signature

Name Role
William M Jacobs Signature

Director

Name Role
MCKINNLEY MORGAN Director
WILLIAM M. JACOBS Director

Incorporator

Name Role
MCKINNLEY MORGAN Incorporator
WILLIAM M. JACOBS Incorporator

Registered Agent

Name Role
WILLIAM M. JACOBS Registered Agent

Assumed Names

Name Status Expiration Date
ARBY'S OF NICHOLASVILLE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-27
Annual Report 2007-02-22
Annual Report 2006-06-14
Annual Report 2005-06-28

Court Cases

Court Case Summary

Filing Date:
2006-11-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
GE CAPITAL FRANCHISE FINANCE C
Party Role:
Plaintiff
Party Name:
J.A.M.CO. RESTAURANTS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State