Name: | JSH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1992 (33 years ago) |
Organization Date: | 26 May 1992 (33 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0300871 |
ZIP code: | 42086 |
City: | West Paducah |
Primary County: | McCracken County |
Principal Office: | 7100 U.S. HIGHWAY 60 W., WEST PADUCAH, KY 42086-9525 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
EMILY HOWARD | Registered Agent |
Name | Role |
---|---|
J. RICHARD WALKER | Director |
Name | Role |
---|---|
J. RICHARD WALKER | Incorporator |
Name | Role |
---|---|
Emily Howard | President |
Name | Role |
---|---|
Emily Howard | Secretary |
Name | Role |
---|---|
Emily Howard | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-30 |
Annual Report | 2015-07-01 |
Annual Report | 2014-06-30 |
Annual Report | 2013-02-14 |
Annual Report | 2012-02-10 |
Registered Agent name/address change | 2011-03-16 |
Annual Report | 2011-03-16 |
Annual Report | 2010-03-25 |
Annual Report | 2009-04-06 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | HSTS0107PRES189 | 2008-12-17 | 2007-05-30 | 2007-05-30 | |||||||||||||||||||||
|
Title | PO - PROVIDE FUNDING TO REMOVE, DISPOSE AND REPLACE VINYL TILE AND CARPET TO INCLUDE ALL NECESSARY FLOOR PREP; MOVE FURNITURE AS NECESSARY FOR OFF-SITE SPACE AT BARKLEY REGIONAL AIRPORT - PADUCAH, KY (PAH) RTN# 1133 |
NAICS Code | 238330: FLOORING CONTRACTORS |
Product and Service Codes | Y111: CONSTRUCTION OF OFFICE BUILDINGS |
Recipient Details
Recipient | JSH, INC |
UEI | JR5BAG8E32L7 |
Legacy DUNS | 071330922 |
Recipient Address | 7100 US HIGHWAY 60 W, WEST PADUCAH, 420869525, UNITED STATES |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700020 | Insurance | 2017-02-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JSH, INC. |
Role | Plaintiff |
Name | FOREMOST SIGNATURE INSURANCE C |
Role | Defendant |
Sources: Kentucky Secretary of State