Search icon

J R L INVESTMENTS, INC.

Company Details

Name: J R L INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1988 (37 years ago)
Organization Date: 02 May 1988 (37 years ago)
Last Annual Report: 13 Apr 2021 (4 years ago)
Organization Number: 0243262
ZIP code: 40362
City: Paris
Primary County: Bourbon County
Principal Office: 105 LAKEVIEW DRIVE, P.O. BOX 145, PARIS, KY 40362-0145
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
JAMES EMERY POE Director
LARRY R. LEHMANN Director
RALPH HENSLEY Director

Incorporator

Name Role
JAMES EMERY POE Incorporator
LARRY R. LEHMANN Incorporator
RALPH HENSLEY Incorporator

Registered Agent

Name Role
RALPH HENSLEY Registered Agent

President

Name Role
Ralph Hensley President

Secretary

Name Role
Dianna Hensley Secretary

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-13
Registered Agent name/address change 2021-02-09
Principal Office Address Change 2020-02-24
Annual Report 2020-02-24
Principal Office Address Change 2019-04-18
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-19
Annual Report 2016-06-30

Sources: Kentucky Secretary of State