Name: | J.A.S.CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 1987 (37 years ago) |
Organization Date: | 04 Nov 1987 (37 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0236005 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 114 Whispering Pines Circle, LOUISVILLE, KY 40245-5324 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JASPER C. BLAIR | Registered Agent |
Name | Role |
---|---|
Adam S. Blair | President |
Name | Role |
---|---|
Jasper C. Blair | Secretary |
Name | Role |
---|---|
Scott E. Blair | Vice President |
Name | Role |
---|---|
Adam S. Blair | Director |
Scott E. Blair | Director |
Courtney R. Blair | Director |
Jasper C. Blair | Director |
JASPER C. BLAIR | Director |
Name | Role |
---|---|
JASPER C. BLAIR | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-19 |
Annual Report | 2024-06-19 |
Annual Report | 2023-05-03 |
Annual Report | 2022-04-27 |
Annual Report | 2021-05-21 |
Annual Report | 2020-05-15 |
Annual Report | 2019-06-24 |
Principal Office Address Change | 2018-03-29 |
Registered Agent name/address change | 2018-03-29 |
Annual Report | 2018-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2772283 | 0452110 | 1987-11-11 | 9805 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299 | |||||||||||
|
Sources: Kentucky Secretary of State