Search icon

EJS, INC.

Company Details

Name: EJS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1988 (37 years ago)
Organization Date: 29 Sep 1988 (37 years ago)
Last Annual Report: 23 Apr 1998 (27 years ago)
Organization Number: 0249136
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1726 MELLWOOD AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHN R. ANSON Registered Agent

Director

Name Role
G. EDWARD ANSON, JR. Director
JOHN R. ANSON Director
STEPHEN C. GAULT Director

Vice President

Name Role
George E Anson jr Vice President

President

Name Role
John R Anson President

Secretary

Name Role
Stephen C Gault Secretary

Treasurer

Name Role
Stephen C Gault Treasurer

Incorporator

Name Role
ALFRED S. JOSEPH, III Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-31
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State