Name: | J. D. MORRIS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 1991 (34 years ago) |
Organization Date: | 13 Mar 1991 (34 years ago) |
Last Annual Report: | 18 Jun 2010 (15 years ago) |
Organization Number: | 0283932 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 860 B PORTER PLACE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
James Earl Morris | President |
Name | Role |
---|---|
JAMES EARL MORRIS | Registered Agent |
Name | Role |
---|---|
Diana Lee Morris | Vice President |
Name | Role |
---|---|
James E. Morris | Signature |
Name | Role |
---|---|
JAMES E. MORRIS | Director |
MICHAEL T. MORRIS | Director |
Name | Role |
---|---|
J. MICHAEL DEARING | Incorporator |
Name | Action |
---|---|
J & M QUALITY TOOL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-10-26 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-06-18 |
Annual Report | 2010-06-18 |
Annual Report | 2009-04-15 |
Annual Report | 2008-03-14 |
Annual Report | 2007-03-07 |
Annual Report | 2006-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310654918 | 0452110 | 2007-02-09 | 860 PORTER PLACE, LEXINGTON, KY, 40508 | |||||||||||
|
Sources: Kentucky Secretary of State