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 |
Name | Role |
---|---|
JOSEPH A. MAZZIOTTI | Director |
PAUL L. GULLEY | Director |
Name | Role |
---|---|
JOSEPH A. MAZZIOTTI | Registered Agent |
Name | Role |
---|---|
Joseph A Mazziotti | Sole Officer |
Name | Role |
---|---|
JOSEPH A. MAZZIOTTI | Incorporator |
PAUL L. GULLEY | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800402 | Employee Retirement Income Security Act (ERISA) | 1998-06-24 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KY STATE DISTRICT CO, |
Role | Plaintiff |
Name | J M ENGINEERING, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State