Name: | ROBERT JAY CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1987 (37 years ago) |
Authority Date: | 09 Nov 1987 (37 years ago) |
Last Annual Report: | 21 May 1990 (35 years ago) |
Organization Number: | 0236117 |
Principal Office: | P.O. BOX 248, TROY, MI 48099 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT JAY | Director |
TERRY ARMSTRONG | Director |
H. E. SPENCER | Director |
Name | Role |
---|---|
MICHAEL J. COOK | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Agent Resignation | 1989-08-14 |
Annual Report | 1989-07-01 |
Certificate of Authority | 1987-11-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2783470 | 0452110 | 1987-10-11 | TOYOTA AUTO FACILITY ROUTE 62 EAST, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 B01 |
Issuance Date | 1987-11-17 |
Abatement Due Date | 1987-11-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State