Name: | J T B, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 1991 (34 years ago) |
Organization Date: | 10 Jul 1991 (34 years ago) |
Last Annual Report: | 02 Mar 2007 (18 years ago) |
Organization Number: | 0288410 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2708 FRANKFORT AVENUE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT C. GATEWOOD | Director |
THOMAS L. HENSLEY | Director |
JESSE L. BACKER | Director |
Name | Role |
---|---|
ROBERT C. GATEWOOD | Incorporator |
Name | Role |
---|---|
Robert Gatewood | Treasurer |
Name | Role |
---|---|
Robert Gatewood | Secretary |
Name | Role |
---|---|
Robert Gatewood | Vice President |
Name | Role |
---|---|
Robert Gatewood | President |
Name | Role |
---|---|
ROBERT C. GATEWOOD | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-02 |
Annual Report | 2006-02-10 |
Annual Report | 2005-04-08 |
Principal Office Address Change | 2004-01-13 |
Statement of Change | 2004-01-13 |
Annual Report | 2003-08-25 |
Annual Report | 2002-03-29 |
Annual Report | 2001-05-30 |
Annual Report | 2000-06-16 |
Sources: Kentucky Secretary of State