Search icon

J & J ENTERPRISES, INC.

Company Details

Name: J & J ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 1989 (36 years ago)
Organization Date: 08 May 1989 (36 years ago)
Last Annual Report: 03 May 2001 (24 years ago)
Organization Number: 0258230
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 326 LITTLE BLVD., HAZARD, KY 41701
Place of Formation: KENTUCKY
Common No Par Shares: 300

Incorporator

Name Role
PHILLIP J. SHOLAR Incorporator

Director

Name Role
Don Toler Director
Molly Toler Director
Laura Toler Director

Vice President

Name Role
Molly Toler Vice President

Registered Agent

Name Role
DON TOLER Registered Agent

Secretary

Name Role
Laura Toler Secretary

President

Name Role
Don Toler President

Treasurer

Name Role
Molly Toler Treasurer

Assumed Names

Name Status Expiration Date
WOOD-N-STUFF Inactive 2003-07-15
ACE COLLECTION AGENCY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-06-05
Annual Report 2000-07-07
Annual Report 1999-07-19
Annual Report 1998-05-13
Annual Report 1997-07-01
Certificate of Assumed Name 1996-10-28
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22

Sources: Kentucky Secretary of State