Name: | J & J PROPERTIES OF OWENSBORO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1993 (32 years ago) |
Organization Date: | 12 Mar 1993 (32 years ago) |
Last Annual Report: | 15 Apr 2008 (17 years ago) |
Organization Number: | 0312561 |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 2631 RIVER RD., HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JEFFREY GILLETTE | Director |
JEFFREY HAYDEN | Director |
Name | Role |
---|---|
ALAN J GILLETTE | Signature |
Jeff GILLETTE | Signature |
Name | Role |
---|---|
TIMOTHY O. SHELBURNE, ES | Incorporator |
Name | Role |
---|---|
Jeffrey Gillette | President |
Name | Role |
---|---|
Jeffrey Gillette | Secretary |
Name | Role |
---|---|
Jeffrey Gillette | Treasurer |
Name | Role |
---|---|
Rebecca Gillette | Vice President |
Name | Role |
---|---|
JEFFREY GILLETTE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-15 |
Annual Report | 2007-02-07 |
Annual Report | 2006-03-20 |
Annual Report | 2005-04-08 |
Annual Report | 2003-09-15 |
Annual Report | 2002-08-23 |
Annual Report | 2001-06-28 |
Annual Report | 2000-08-01 |
Statement of Change | 2000-06-14 |
Sources: Kentucky Secretary of State