Name: | JLG SERVICES AND ENGINEERING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 1988 (36 years ago) |
Organization Date: | 13 Dec 1988 (36 years ago) |
Last Annual Report: | 17 Mar 1993 (32 years ago) |
Organization Number: | 0251930 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10101 BUNSEN WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ALBERT C. VANKIRK | Registered Agent |
Name | Role |
---|---|
JOHN L. GRAY | Director |
Name | Role |
---|---|
JOHN L. GRAY | Incorporator |
Name | Action |
---|---|
JLG SERVICES CO., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1994-11-01 |
Administrative Dissolution | 1994-11-01 |
Statement of Change | 1993-07-26 |
Annual Report | 1993-03-16 |
Annual Report | 1992-07-01 |
Amendment | 1991-08-28 |
Statement of Change | 1991-08-14 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Sources: Kentucky Secretary of State