Search icon

JAMES PROPERTIES, INC.

Company Details

Name: JAMES PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1989 (36 years ago)
Organization Date: 03 May 1989 (36 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Organization Number: 0258073
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 908 W. 5TH ST., STE. 100, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Kenneth R. James President

Vice President

Name Role
Joanne James Vice President

Secretary

Name Role
Joanne James Secretary

Treasurer

Name Role
Joanne James Treasurer

Signature

Name Role
Kenneth R. James Signature

Director

Name Role
Kenneth R. James Director
Joanne James Director
KENNETH R. JAMES Director
WILLIAM D. DEATON Director
RONALD J. WILSON, JR. Director

Registered Agent

Name Role
KENNETH R. JAMES Registered Agent

Incorporator

Name Role
JOHN H. STITES, III Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
98950 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-09-18 2013-09-18
Document Name Coverage KYR10H776.pdf
Date 2013-09-19
Document Download

Former Company Names

Name Action
J D & W PROPERTIES, INC. Old Name

Filings

Name File Date
Dissolution 2008-12-05
Annual Report 2008-06-27
Annual Report 2007-02-28
Statement of Change 2006-06-20
Annual Report 2006-06-09
Annual Report 2005-06-30
Annual Report 2003-08-15
Annual Report 2002-08-20
Annual Report 2001-08-03
Annual Report 2000-06-22

Sources: Kentucky Secretary of State