Name: | B. D. & J. ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1989 (36 years ago) |
Organization Date: | 12 Sep 1989 (36 years ago) |
Last Annual Report: | 07 Jun 2007 (18 years ago) |
Organization Number: | 0263058 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 54333, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
WILLIAM P. BURGIN | Director |
JEWELL A. BURGIN | Director |
DENA GILVIN | Director |
JEWELL BURGIN | Director |
KEVIN CHAMBERS | Director |
TERRI STONE | Director |
MARY L. ASHLEY | Director |
Name | Role |
---|---|
WILLIAM P. BURGIN | Incorporator |
Name | Role |
---|---|
Jewell Burgin | Treasurer |
Name | Role |
---|---|
Kevin Chambers | Vice President |
Name | Role |
---|---|
Terri Stone | Secretary |
Name | Role |
---|---|
JEWELL ROBBINS | Signature |
Name | Role |
---|---|
Jewell Robbins-BURGIN | President |
Name | Role |
---|---|
JEWELL ROBBINS BURGIN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-07 |
Statement of Change | 2006-11-21 |
Annual Report | 2006-10-30 |
Annual Report | 2005-03-16 |
Statement of Change | 2004-08-30 |
Annual Report | 2003-05-02 |
Annual Report | 2002-06-14 |
Statement of Change | 2002-05-09 |
Annual Report | 2001-06-27 |
Sources: Kentucky Secretary of State