Search icon

J T B, INC.

Company Details

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

Director

Name Role
ROBERT C. GATEWOOD Director
THOMAS L. HENSLEY Director
JESSE L. BACKER Director

Incorporator

Name Role
ROBERT C. GATEWOOD Incorporator

Treasurer

Name Role
Robert Gatewood Treasurer

Secretary

Name Role
Robert Gatewood Secretary

Vice President

Name Role
Robert Gatewood Vice President

President

Name Role
Robert Gatewood President

Registered Agent

Name Role
ROBERT C. GATEWOOD Registered Agent

Filings

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