Name: | JKMM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 20 Jan 1988 (37 years ago) |
Last Annual Report: | 29 Jan 2025 (3 months ago) |
Organization Number: | 0238972 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 520 EAST MAIN STREET, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael Wells | Director |
Kitty W Dougoud | Director |
MARGARET S. WELLS | Director |
BROOKS WELLS | Director |
James R Wells | Director |
Name | Role |
---|---|
BROOKS WELLS | Incorporator |
MARGARET S. WELLS | Incorporator |
Name | Role |
---|---|
James R Wells | Vice President |
Name | Role |
---|---|
Kitty W Dougoud | Treasurer |
Name | Role |
---|---|
Kitty W Dougoud | President |
Name | Role |
---|---|
KITTY DOUGOUD | Registered Agent |
Name | Role |
---|---|
James R Wells | Secretary |
Name | Action |
---|---|
(NQ) GEMINI PROPERTIES, INC. | Merger |
BROOKS WELLS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CENTURY 21 - BROOKS WELLS ENTERPRISES | Inactive | 2013-07-15 |
BROOKS WELLS ENTERPRISES | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-15 |
Annual Report | 2021-06-04 |
Annual Report | 2020-05-21 |
Principal Office Address Change | 2019-04-18 |
Registered Agent name/address change | 2019-04-18 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-11 |
Sources: Kentucky Secretary of State