Search icon

JCJ, INC.

Company Details

Name: JCJ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1991 (34 years ago)
Organization Date: 22 Apr 1991 (34 years ago)
Last Annual Report: 15 Jun 1999 (26 years ago)
Organization Number: 0285564
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 212 BURKE RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
CATHERINE C. HADDEN Director
JERRY HADDEN Director

Treasurer

Name Role
Jerry Hadden Treasurer

President

Name Role
Jerry Hadden President

Registered Agent

Name Role
JERRY HADDEN Registered Agent

Vice President

Name Role
Catherine C Hadden Vice President

Secretary

Name Role
Catherine C Hadden Secretary

Incorporator

Name Role
CATHERINE C. HADDEN Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-16
Annual Report 1998-05-08
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-10
Statement of Change 1994-01-27
Certificate of Withdrawal of Assumed Name 1993-10-12

Sources: Kentucky Secretary of State