Name: | JOK & COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1987 (37 years ago) |
Organization Date: | 29 Oct 1987 (37 years ago) |
Last Annual Report: | 08 Sep 2015 (10 years ago) |
Organization Number: | 0235822 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3400 DUTCHMANS LANE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES O. KING, JR. | Registered Agent |
Name | Role |
---|---|
James O King Jr | President |
Name | Role |
---|---|
Christopher A Fralick | Vice President |
Name | Role |
---|---|
Deborah C King | Treasurer |
Name | Role |
---|---|
CHRIS A FRALICK | Director |
DEBBIE C KING | Director |
JIM Y KING | Director |
SUSAN PIKE | Director |
JAMES O. KING, JR. | Director |
Name | Role |
---|---|
James O King Jr | Shareholder |
Name | Role |
---|---|
Deborah C King | Secretary |
Name | Role |
---|---|
JAMES O. KING, JR. | Incorporator |
Name | Action |
---|---|
JOK & COMPANY, P.S.C. | Old Name |
KING & COMPANY CERTIFIED PUBLIC ACCOUNTANTS, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2016-03-03 |
Amendment | 2015-09-17 |
Annual Report | 2015-09-08 |
Amendment | 2015-01-27 |
Annual Report | 2014-03-20 |
Annual Report | 2013-03-07 |
Annual Report | 2012-02-21 |
Annual Report | 2011-06-07 |
Annual Report | 2010-06-16 |
Annual Report | 2009-03-31 |
Sources: Kentucky Secretary of State