Search icon

JIMBOMAR, INC.

Company Details

Name: JIMBOMAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1988 (37 years ago)
Organization Date: 06 May 1988 (37 years ago)
Last Annual Report: 09 Feb 2007 (18 years ago)
Organization Number: 0243466
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1616 HARRODSBURG ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James J. McGee President

Director

Name Role
James J. McGee Director
Marc E. Craft Director
JAMES J. MCGEE Director
ROBERT V. DEPUGH Director
MARC E. CRAFT Director
Yvonne DePugh Director

Treasurer

Name Role
Marc E. Craft Treasurer

Secretary

Name Role
Marc E. Craft Secretary

Signature

Name Role
MARC E CRAFT Signature

Registered Agent

Name Role
MARC E. CRAFT, CPA Registered Agent

Incorporator

Name Role
MARC E. CRAFT Incorporator

Assumed Names

Name Status Expiration Date
VONRICLYN FINANCIAL SERVICES Inactive 2003-07-15

Filings

Name File Date
Dissolution 2008-06-18
Annual Report 2007-02-09
Annual Report 2006-06-08
Annual Report 2005-03-23
Reinstatement 2004-07-28
Statement of Change 2004-07-28
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-08-01

Sources: Kentucky Secretary of State