Name: | JRDD CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1990 (35 years ago) |
Organization Date: | 01 May 1990 (35 years ago) |
Last Annual Report: | 16 Jul 1999 (26 years ago) |
Organization Number: | 0272338 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 453 RIGELWOOD LN., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JOE C. GUINN | Registered Agent |
Name | Role |
---|---|
JOE C. GUINN | Director |
REBECCA GUINN | Director |
DAVID G. MAHANEY | Director |
DONNA G. MAHANEY | Director |
Name | Role |
---|---|
JOE C. GUINN | Incorporator |
Name | Role |
---|---|
David Mahaney | President |
Name | Role |
---|---|
Joe Guinn | Vice President |
Name | Role |
---|---|
Donna Mahaney | Treasurer |
Name | Role |
---|---|
Rebecca Guinn | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-08-17 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1996-03-27 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State