Name: | JASS HOLDING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1989 (36 years ago) |
Organization Date: | 21 Jun 1989 (36 years ago) |
Last Annual Report: | 27 Apr 1999 (26 years ago) |
Organization Number: | 0259959 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 5109 DUNVEGAN ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MELVIN A. BEDREE | Incorporator |
Name | Role |
---|---|
Stuart J Frankenthal | President |
Name | Role |
---|---|
STUART J. FRANKENTHAL | Registered Agent |
Name | Role |
---|---|
Kimberly G Frankenthal | Secretary |
Name | Action |
---|---|
JASS DEVELOPMENT COMPANY, LLC | Merger |
PARAMOUNT HOTELS, LLC | Merger |
JASS HOLDING COMPANY, INC. | Merger |
KIMCO REALTY, LLC | Merger |
(NQ) MATURED LEASE SYSTEMS, INC. | Merger |
PARAMOUNT PICKLES, INC. | Old Name |
PARAMOUNT FOODS, INC. | Merger |
SJF PROPERTIES, INC. | Old Name |
HIRSCH BROS. & CO. | Old Name |
DILLCO CORPORATION | Merger |
Name | File Date |
---|---|
Articles of Merger | 1999-12-17 |
Articles of Merger | 1999-12-17 |
Annual Report | 1999-05-26 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Amendment | 1995-12-27 |
Articles of Merger | 1995-07-25 |
Articles of Merger | 1995-07-25 |
Statement of Change | 1995-07-19 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State