Name: | JOHN E. ISAACS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 1989 (36 years ago) |
Organization Date: | 07 Mar 1989 (36 years ago) |
Last Annual Report: | 25 Sep 2002 (22 years ago) |
Organization Number: | 0255626 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2303 HURSTBOURNE VILLAGE DR, STE 1000, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
John E Isaacs | Treasurer |
Name | Role |
---|---|
Kathy F Isaacs | Vice President |
Name | Role |
---|---|
Kathy F Isaacs | Secretary |
Name | Role |
---|---|
John E Isaacs | President |
Name | Role |
---|---|
JOHN E. ISAACS, SR. | Director |
KATHY F. ISAACS | Director |
Name | Role |
---|---|
JOHN E. ISAACS, SR. | Incorporator |
Name | Role |
---|---|
JOHN E. ISAACS, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC16171 | Loan Officer | - | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
JOHN E. ISAACS, SR. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-07 |
Annual Report | 2001-11-07 |
Annual Report | 2000-12-08 |
Statement of Change | 2000-09-13 |
Annual Report | 1999-07-21 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State