Search icon

JONSCOT, INC.

Company Details

Name: JONSCOT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 1988 (37 years ago)
Organization Date: 02 Feb 1988 (37 years ago)
Last Annual Report: 29 May 2001 (24 years ago)
Organization Number: 0239556
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 913 PECOS CIRCLE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Earl H Molen President

Treasurer

Name Role
Earl H Molen Treasurer

Secretary

Name Role
Earl H Molen Secretary

Director

Name Role
EARL H. MOLEN Director
SCOTT M. MOLEN Director

Incorporator

Name Role
EARL H. MOLEN Incorporator

Registered Agent

Name Role
EARL H. MOLEN Registered Agent

Vice President

Name Role
Bill Hayden Vice President

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-03
Annual Report 2000-05-19
Annual Report 1999-07-07
Annual Report 1998-04-01
Statement of Change 1997-09-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State