Name: | J.J.M., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1989 (36 years ago) |
Organization Date: | 12 Sep 1989 (36 years ago) |
Last Annual Report: | 04 Apr 2008 (17 years ago) |
Organization Number: | 0263051 |
ZIP code: | 40013 |
City: | Coxs Creek, Deatsville, Highgrove, Lenore, Samuels |
Primary County: | Nelson County |
Principal Office: | 1457 DEATSVILLE RD., COX'S CREEK, KY 40013 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN MAYER | Registered Agent |
Name | Role |
---|---|
Virgina Mayer Parker | Secretary |
Name | Role |
---|---|
JOHN MAYER | Incorporator |
Name | Role |
---|---|
John Mayer | President |
Name | Role |
---|---|
Martha Mayer Davis | Vice President |
Name | Role |
---|---|
JOHN MAYER | Signature |
Name | Action |
---|---|
J.J.M., INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2008-04-04 |
Annual Report | 2007-03-14 |
Annual Report | 2006-04-12 |
Annual Report | 2005-03-30 |
Annual Report | 2003-06-23 |
Annual Report | 2002-04-10 |
Annual Report | 2001-09-10 |
Annual Report | 2000-04-25 |
Annual Report | 1999-04-16 |
Annual Report | 1998-04-01 |
Sources: Kentucky Secretary of State