Search icon

J M ENGINEERING, INC.

Company Details

Name: J M ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 1991 (34 years ago)
Organization Date: 18 Jul 1991 (34 years ago)
Last Annual Report: 16 Jun 1999 (26 years ago)
Organization Number: 0288709
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1810 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOSEPH A. MAZZIOTTI Director
PAUL L. GULLEY Director

Registered Agent

Name Role
JOSEPH A. MAZZIOTTI Registered Agent

Sole Officer

Name Role
Joseph A Mazziotti Sole Officer

Incorporator

Name Role
JOSEPH A. MAZZIOTTI Incorporator
PAUL L. GULLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1998-06-09
Annual Report 1997-07-01
Statement of Change 1996-08-08
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1995-01-30
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800402 Employee Retirement Income Security Act (ERISA) 1998-06-24 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1998-06-24
Termination Date 2000-02-11
Date Issue Joined 1998-07-07
Section 1145

Parties

Name KY STATE DISTRICT CO,
Role Plaintiff
Name J M ENGINEERING, INC.
Role Defendant

Sources: Kentucky Secretary of State