Name: | JOE AND JOHN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 1987 (38 years ago) |
Organization Date: | 08 Oct 1987 (38 years ago) |
Last Annual Report: | 23 Apr 1997 (28 years ago) |
Organization Number: | 0234982 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1847 MERCER RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOSEPH S. NERI | Registered Agent |
Name | Role |
---|---|
PEARL GOODE | Director |
NANCY CAMARA | Director |
JOSEPH S. NERI | Director |
Name | Role |
---|---|
TRACEY N. BOSOMWORTH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Sixty Day Notice Return | 1998-09-01 |
Annual Report | 1997-07-01 |
Amendment | 1997-04-24 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-29 |
Statement of Change | 1993-10-15 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-11-04 |
Sources: Kentucky Secretary of State