Search icon

J & E INVESTMENTS, INC.

Company Details

Name: J & E INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 1992 (33 years ago)
Organization Date: 24 Aug 1992 (33 years ago)
Last Annual Report: 20 Apr 2017 (8 years ago)
Organization Number: 0304424
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 913 N WILSON ROAD, RADCLIFF, KY 40160
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Edward James Wood Sole Officer

Director

Name Role
Edward James Wood Director
JUERGEN M. SCHWAN Director
ERIKA WOOD Director

Incorporator

Name Role
JUERGEN M. SCHWAN Incorporator
ERIKA WOOD Incorporator

Registered Agent

Name Role
EDWARD J. WOOD Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CC7481 Check Casher Closed - Surrendered License - - - - 913 N. Wilson RoadRadcliff , KY 40160
Department of Financial Institutions 155-6 Check Casher Closed - Surrendered License - - - - 1629 North Dixie BoulevardRadcliff , KY 40160
Department of Financial Institutions 155-3 Check Casher Closed - Surrendered License - - - - 7200 Preston HighwayLouisville , KY 0
Department of Financial Institutions 155-2 Check Casher Closed - Expired - - - - 573 N. Bardstown RoadMt. Washington , KY 0
Department of Financial Institutions CC7054 Check Casher Closed - Surrendered License - - - - 1514 N. Dixie AvenueElizabethtown , KY 42701
Department of Financial Institutions 155-4 Check Casher Closed - Surrendered License - - - - 1304 North Dixie HighwayElizabethtown , KY 42301
Department of Financial Institutions 155-5 Check Casher Closed - Surrendered License - - - - 913 North Wilson RoadRadcliff , KY 40160
Department of Financial Institutions 155-1 Check Casher Closed - Change Of Control - - - - 624 N. 3rd Street, Suite 104Bardstown , KY 40004

Former Company Names

Name Action
J & E ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
CHECK CASHER Inactive -
CITY PAWN Inactive -
SUBWAY OF MT. WASHINGTON Inactive 2003-12-01

Filings

Name File Date
Administrative Dissolution Return 2018-11-15
Administrative Dissolution 2018-10-16
Annual Report 2017-04-20
Annual Report 2016-01-22
Registered Agent name/address change 2015-05-06
Principal Office Address Change 2015-05-06
Annual Report 2015-05-06
Annual Report 2014-02-11
Annual Report 2013-03-01
Annual Report 2012-06-14

Sources: Kentucky Secretary of State