Name: | JONESVILLE REST HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1990 (35 years ago) |
Organization Date: | 19 Jul 1990 (35 years ago) |
Last Annual Report: | 04 Jul 2020 (5 years ago) |
Organization Number: | 0275295 |
ZIP code: | 41052 |
City: | Jonesville |
Primary County: | Grant County |
Principal Office: | 230 SCHOOL RD., JONESVILLE, KY 41052 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBERT R. WALLACE | Registered Agent |
Name | Role |
---|---|
ROBERT R. WALLACE | Director |
CLIFFORD WALLACE | Director |
Name | Role |
---|---|
ROBERT R. WALLACE | Incorporator |
CLIFFORD WALLACE | Incorporator |
Name | Role |
---|---|
Clifford Wallace | President |
Name | Role |
---|---|
Jason Wallace | Secretary |
Name | Role |
---|---|
Jason Wallace | Treasurer |
Name | File Date |
---|---|
Dissolution | 2021-06-09 |
Annual Report | 2020-07-04 |
Annual Report | 2019-06-25 |
Annual Report | 2018-08-22 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-22 |
Annual Report | 2014-06-30 |
Annual Report | 2013-03-08 |
Annual Report | 2012-02-08 |
Sources: Kentucky Secretary of State