J & L CHEMICAL COMPANY

Name: | J & L CHEMICAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1988 (37 years ago) |
Organization Date: | 09 May 1988 (37 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0243551 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | J & L CHEMICAL COMPANY, 1530 D MUDD AVENUE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Kelley Lee Smith | President |
Name | Role |
---|---|
Robert William Eaton | Secretary |
Name | Role |
---|---|
Vickie Ann Smith | Vice President |
Name | Role |
---|---|
David Craig Johnson | Officer |
Name | Role |
---|---|
Vickie Ann Smith | Director |
Kelley Lee Smith | Director |
VERNON H. SMITH | Director |
JACK JAMES | Director |
Name | Role |
---|---|
JACK JAMES | Incorporator |
Name | Role |
---|---|
VICKIE ANN SMITH | Registered Agent |
Name | Action |
---|---|
J & L JANITORIAL SUPPLIES OF BOWLING GREEN, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-06-24 |
Annual Report | 2022-04-18 |
Annual Report | 2021-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State