Search icon

J.H.K., INC.

Company Details

Name: J.H.K., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 1991 (33 years ago)
Organization Date: 21 Oct 1991 (33 years ago)
Last Annual Report: 10 Apr 2001 (24 years ago)
Organization Number: 0292174
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 463 E. MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
John H Kerr III President

Secretary

Name Role
John H Kerr Jr Secretary

Treasurer

Name Role
John H Kerr Jr Treasurer

Director

Name Role
JOHN H. KERR, JR. Director
JOHN H. KERR, III Director

Incorporator

Name Role
GARRY A. PERRY Incorporator

Registered Agent

Name Role
JOHN H. KERR, JR. Registered Agent

Former Company Names

Name Action
JHK, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-05-01
Reinstatement 2000-12-21
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Annual Report 1998-10-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State