Name: | JALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1990 (35 years ago) |
Organization Date: | 01 Jul 1990 (35 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0273636 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 804 CHESTNUT ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JANICE R. AVERY | Registered Agent |
Name | Role |
---|---|
Janice R. Avery | President |
Name | Role |
---|---|
Janice R Avery | Director |
Name | Role |
---|---|
JANICE R. AVERY | Incorporator |
LARRY D. SMALLWOOD | Incorporator |
Name | Action |
---|---|
JALS, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AVERY & SMALLWOOD, CERTIFIED PUBLIC ACCOUNTANTS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-29 |
Annual Report | 2015-07-07 |
Sources: Kentucky Secretary of State