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
Annual Report 2003-10-30
Annual Report 2003-05-27
Reinstatement 2003-03-26
Administrative Dissolution 2002-11-01
Annual Report 2001-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600186 Foreclosure 2006-11-30 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1600000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-30
Termination Date 2008-01-14
Date Issue Joined 2007-08-16
Section 1345
Sub Section FC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State