Search icon

D & J ENTERPRISES OF ELIZABETHTOWN, INC.

Company Details

Name: D & J ENTERPRISES OF ELIZABETHTOWN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1990 (35 years ago)
Organization Date: 10 Apr 1990 (35 years ago)
Last Annual Report: 09 May 2001 (24 years ago)
Organization Number: 0271489
ZIP code: 42724
City: Cecilia, Stephensburg, Vertrees
Primary County: Hardin County
Principal Office: 346 WEST MAIN, CECILIA, KY 42724
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
JOE YATES Registered Agent

Secretary

Name Role
Diana J Yates Secretary

Treasurer

Name Role
Diana J Yates Treasurer

Vice President

Name Role
Diana J Yates Vice President

Director

Name Role
DON R. GIBSON Director

Incorporator

Name Role
DON R. GIBSON Incorporator

President

Name Role
Joe Yates President

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-06-07
Annual Report 2000-06-22
Annual Report 1999-07-07
Annual Report 1998-07-28
Statement of Change 1998-06-26
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