Search icon

THREE J CORPORATION

Company Details

Name: THREE J CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1991 (34 years ago)
Organization Date: 31 May 1991 (34 years ago)
Last Annual Report: 03 Feb 2021 (4 years ago)
Organization Number: 0286957
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10350 ORMSBY PARK PL, STE 202, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN S. DOWDS Registered Agent

Vice President

Name Role
Wayne Albritton Vice President
Thomas A Dieruf Vice President
Joseph P Smaha Vice President
Jimmy Steele Vice President

Director

Name Role
Jimmy Steele Director
James A Patterson Director
Joseph P. Smaha Director
JAMES A. PATTERSON Director
JIMMY STEELE Director
JOSEPH P. SMAHA Director

President

Name Role
James A Patterson President

Secretary

Name Role
Charlotte Elam Lowe Secretary

Incorporator

Name Role
DONNA L. THOMPSON Incorporator

Filings

Name File Date
Dissolution 2021-10-25
Annual Report 2021-02-03
Annual Report 2020-02-17
Registered Agent name/address change 2019-02-27
Principal Office Address Change 2019-02-27
Annual Report 2019-02-27
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-03-08
Registered Agent name/address change 2016-03-01

Sources: Kentucky Secretary of State