Name: | JONES HEATING AND AIR CONDITIONING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 1990 (35 years ago) |
Organization Date: | 10 Jul 1990 (35 years ago) |
Last Annual Report: | 09 Mar 2005 (20 years ago) |
Organization Number: | 0274948 |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | P O BOX 1628, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ZANE RAY JONES | Registered Agent |
Name | Role |
---|---|
Zane Ray Jones | President |
Name | Role |
---|---|
Barbara S Jones | Treasurer |
Name | Role |
---|---|
Barbara S Jones | Secretary |
Name | Role |
---|---|
ZANE RAY JONES | Director |
BARBARA SEBASTIAN JONES | Director |
Name | Role |
---|---|
ZANE RAY JONES | Incorporator |
BARBARA SEBASTIAN JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-27 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-03-09 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-08-07 |
Void Because of Bad Check | 2003-07-31 |
Annual Report | 2003-07-01 |
Annual Report | 2002-08-22 |
Annual Report | 2001-11-08 |
Void Because of Bad Check | 2001-06-21 |
Sources: Kentucky Secretary of State