Name: | J & J VENTURES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 1992 (33 years ago) |
Organization Date: | 23 Mar 1992 (33 years ago) |
Last Annual Report: | 19 Jun 2018 (7 years ago) |
Organization Number: | 0298447 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6060 DUTCHMAN'S LANE, SUITE 110, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
DAVID N. NICKLIES | Registered Agent |
Name | Role |
---|---|
David W. Nicklies | Director |
ROBERT R. WAGNER | Director |
JUDITH E. WAGNER | Director |
DAVID W. NICKLIES | Director |
JANET F. NICKLIES | Director |
Name | Role |
---|---|
DAVID W NICKLES | President |
Name | Role |
---|---|
RANDY L EWING | Signature |
Name | Role |
---|---|
JUDY WAGNER | Vice President |
Name | Role |
---|---|
DAVID W. NICKLIES | Treasurer |
Name | Role |
---|---|
DAVID W. NICKLIES | Secretary |
Name | Role |
---|---|
ROBERT R. WAGNER | Incorporator |
JUDITH E. WAGNER | Incorporator |
DAVID W. NICKLIES | Incorporator |
JANET F. NICKLIES | Incorporator |
Name | Action |
---|---|
(NQ) KSO, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2018-12-18 |
Annual Report | 2018-06-19 |
Annual Report | 2017-04-20 |
Annual Report | 2016-04-22 |
Annual Report | 2015-06-10 |
Sources: Kentucky Secretary of State