Search icon

JKMM, INC.

Company Details

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

Director

Name Role
Michael Wells Director
Kitty W Dougoud Director
MARGARET S. WELLS Director
BROOKS WELLS Director
James R Wells Director

Incorporator

Name Role
BROOKS WELLS Incorporator
MARGARET S. WELLS Incorporator

Vice President

Name Role
James R Wells Vice President

Treasurer

Name Role
Kitty W Dougoud Treasurer

President

Name Role
Kitty W Dougoud President

Registered Agent

Name Role
KITTY DOUGOUD Registered Agent

Secretary

Name Role
James R Wells Secretary

Former Company Names

Name Action
(NQ) GEMINI PROPERTIES, INC. Merger
BROOKS WELLS, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTURY 21 - BROOKS WELLS ENTERPRISES Inactive 2013-07-15
BROOKS WELLS ENTERPRISES Inactive 2013-07-15

Filings

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