Name: | J. T. LEE, JEWELER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 1988 (37 years ago) |
Organization Date: | 27 Sep 1988 (37 years ago) |
Last Annual Report: | 20 Sep 2006 (19 years ago) |
Organization Number: | 0249050 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1616 COLLEGE FARM RD., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
J. T. LEE | Registered Agent |
Name | Role |
---|---|
J T LEE | Signature |
Name | Role |
---|---|
J. T. Lee | President |
Name | Role |
---|---|
J. T. LEE | Director |
WILLIAM F. NAGEL | Director |
Name | Role |
---|---|
J. T. LEE | Incorporator |
WILLIAM F. NAGEL | Incorporator |
Name | Role |
---|---|
Darryel J. Lee | Secretary |
Name | Action |
---|---|
NAGEL & LEE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-20 |
Annual Report | 2005-04-25 |
Annual Report | 2003-08-08 |
Annual Report | 2002-05-07 |
Annual Report | 2001-06-27 |
Annual Report | 2000-04-24 |
Annual Report | 1999-07-08 |
Annual Report | 1998-10-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State