Name: | J. L. JONES ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1992 (33 years ago) |
Organization Date: | 16 Jul 1992 (33 years ago) |
Last Annual Report: | 13 Sep 2001 (24 years ago) |
Organization Number: | 0302953 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 713 WINTERHILL LANE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Laura M Jones | Vice President |
Name | Role |
---|---|
Laura M Jones | Secretary |
Name | Role |
---|---|
James D Jones | Treasurer |
Name | Role |
---|---|
James D Jones | President |
Name | Role |
---|---|
KENNETH R. SAGAN | Incorporator |
Name | Role |
---|---|
JAMES D. JONES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SCHLOTZSKY'S DELI #2572 | Inactive | 2006-09-13 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-11-26 |
Certificate of Assumed Name | 2001-09-13 |
Annual Report | 2000-08-02 |
Statement of Change | 2000-06-30 |
Replacement Check Received | 1999-09-23 |
Unhonored Check Letter | 1999-09-01 |
Annual Report | 1999-07-20 |
Statement of Change | 1998-06-02 |
Annual Report | 1998-05-11 |
Sources: Kentucky Secretary of State