Search icon

J & J BUILDERS, INC.

Company Details

Name: J & J BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1989 (36 years ago)
Organization Date: 20 Jun 1989 (36 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0259906
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: GREEN RIVER CPA, PO BOX 128, MUNFORDSVILLE, KY 42765
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOE ALLEN SHIRLEY Registered Agent

Secretary

Name Role
Josephine Shirley Secretary

Vice President

Name Role
Josephine Shirley Vice President

Director

Name Role
Josephine Shirley Director
Joe Allen Shirley Director
JOE ALLEN SHIRLEY Director
JOSEPHINE SHIRLEY Director

President

Name Role
Joe Allen Shirley President

Incorporator

Name Role
JOE ALLEN SHIRLEY Incorporator
JOSEPHINE SHIRLEY Incorporator

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-08-03
Annual Report 2022-06-29
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-06-11
Annual Report 2019-06-17
Annual Report 2018-06-20
Annual Report 2017-06-22
Annual Report 2016-06-21

Sources: Kentucky Secretary of State