Name: | J & S PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1990 (34 years ago) |
Organization Date: | 09 Nov 1990 (34 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0279347 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 2031 DEER RIDGE COURT, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
STEPHANIE K JACKSON WEST | Director |
Sandra M Jackson | Director |
Allen W Jackson | Director |
S. LEE SIMS | Director |
ALAN W. JACKSON | Director |
LANCE JACKSON | Director |
Name | Role |
---|---|
ALLEN W. JACKSON | Registered Agent |
Name | Role |
---|---|
ALLEN W JACKSON | President |
Name | Role |
---|---|
SANDRA M JACKSON | Secretary |
Name | Role |
---|---|
S. LEE SIMS | Incorporator |
Name | Role |
---|---|
SANDRA M JACKSON | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-08-11 |
Annual Report | 2023-03-27 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-31 |
Annual Report | 2020-04-03 |
Annual Report | 2019-06-04 |
Annual Report | 2018-07-05 |
Annual Report | 2017-06-07 |
Annual Report | 2016-08-29 |
Sources: Kentucky Secretary of State