Search icon

FOUR "JS", INC.

Company Details

Name: FOUR "JS", INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 1987 (37 years ago)
Organization Date: 28 Oct 1987 (37 years ago)
Last Annual Report: 31 Oct 2010 (14 years ago)
Organization Number: 0235759
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: ONE RIVERFRONT PLAZA, SUITE 1200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ROBERT L. ACKERSON Director
Estate of William G. Howard Director

Incorporator

Name Role
ROBERT L. ACKERSON Incorporator

Registered Agent

Name Role
ROBERT L. ACKERSON Registered Agent

Sole Officer

Name Role
Estate of William G. Howard Sole Officer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-10-31
Annual Report 2009-11-01
Annual Report 2008-10-22
Annual Report 2007-07-01
Annual Report 2006-04-12
Annual Report 2005-09-15
Annual Report 2003-07-15
Annual Report 2002-05-22
Annual Report 2001-06-07

Sources: Kentucky Secretary of State