Search icon

JOCO PROPERTIES, INC.

Company Details

Name: JOCO PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1988 (37 years ago)
Organization Date: 03 Jun 1988 (37 years ago)
Last Annual Report: 02 Nov 2021 (3 years ago)
Organization Number: 0244590
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7403 WOLFPEN WOODS CT, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
LEIGH MARSHALL Treasurer

Secretary

Name Role
JACQUALINE EVANS Secretary

Director

Name Role
LEIGH MARSHALL Director
JACQUALINE EVANS Director
CHARLES A. OSBORN, JR. Director
JOHN J. HELERINGER Director

Registered Agent

Name Role
LINDA V. HELERINGER Registered Agent

President

Name Role
LEIGH MARSHALL President

Incorporator

Name Role
JOHN G. TREITZ, JR. Incorporator

Filings

Name File Date
Administrative Dissolution Return 2022-02-14
Dissolution 2022-02-11
Reinstatement Certificate of Existence 2021-11-02
Reinstatement 2021-11-02
Reinstatement Approval Letter UI 2021-10-29
Reinstatement Approval Letter Revenue 2021-10-29
Administrative Dissolution 2021-10-19
Reinstatement 2021-02-23
Reinstatement Certificate of Existence 2021-02-23
Reinstatement Approval Letter Revenue 2021-02-18

Sources: Kentucky Secretary of State