Name: | JENNINGS MASONRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1992 (32 years ago) |
Organization Date: | 09 Nov 1992 (32 years ago) |
Last Annual Report: | 07 Oct 2008 (16 years ago) |
Organization Number: | 0307221 |
ZIP code: | 40022 |
City: | Finchville |
Primary County: | Shelby County |
Principal Office: | 84 MARBROOK LN, FINCHVILLE, KY 40022 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RUSSELL L. JENNINGS | Registered Agent |
Name | Role |
---|---|
RUSSELL L JNNINGS | Signature |
Russell Jennings | Signature |
Name | Role |
---|---|
FREDDIE J. HAMILTON | Director |
RUSSELL L. JENNINGS | Director |
Russell Jennings | Director |
Name | Role |
---|---|
FREDDIE J. HAMILTON | Incorporator |
RUSSELL L. JENNINGS | Incorporator |
Name | Role |
---|---|
RUSSELL JENNINGS | President |
Name | Role |
---|---|
Cindy Jennings | Secretary |
Name | Action |
---|---|
HAMILTON & JENNINGS MASONRY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2008-10-07 |
Dissolution | 2008-10-07 |
Annual Report | 2007-06-19 |
Annual Report | 2006-07-05 |
Annual Report | 2005-06-30 |
Annual Report | 2004-07-12 |
Annual Report | 2003-10-28 |
Amendment | 2003-08-18 |
Annual Report | 2002-09-30 |
Annual Report | 2001-09-10 |
Sources: Kentucky Secretary of State