Search icon

JACS PROPERTY, INC.

Company Details

Name: JACS PROPERTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1989 (36 years ago)
Organization Date: 25 Aug 1989 (36 years ago)
Last Annual Report: 20 Mar 2002 (23 years ago)
Organization Number: 0262462
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: P. O. BOX 17785, 2651 DIXIE HWY., LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOSEPH A. SCHREIBER Registered Agent

President

Name Role
Joe Schreiber President

Incorporator

Name Role
PAMELA MARTIN Incorporator
ROBERT O. EDINGTON Incorporator
FRANCINE A. WAYMAN Incorporator

Secretary

Name Role
Cathy Schreiber Secretary

Treasurer

Name Role
Joe Schreiber Treasurer

Director

Name Role
JOSEPH A. SCHREIBER Director
CATHERINE R. SCHREIBER Director

Vice President

Name Role
Cathy Schreiber Vice President

Former Company Names

Name Action
JACS LAND, LLC Old Name
JACS PROPERTY, INC. Merger

Filings

Name File Date
Annual Report 2002-04-30
Annual Report 2001-05-16
Annual Report 2000-05-25
Annual Report 1999-05-20
Annual Report 1998-08-28
Statement of Change 1998-07-14
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State