Name: | PORT-A-JON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1993 (32 years ago) |
Organization Date: | 19 Mar 1993 (32 years ago) |
Last Annual Report: | 23 Aug 2018 (7 years ago) |
Organization Number: | 0312870 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 1864 BARDSTOWN RD., SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Mary Ann Hornbuckle | President |
Name | Role |
---|---|
Mary Ann Hornbuckle | Secretary |
Name | Role |
---|---|
Mary Ann Hornbuckle | Treasurer |
Name | Role |
---|---|
Mary Ann Hornbuckle | Vice President |
Name | Role |
---|---|
Mary Ann Hornbuckle | Director |
Name | Role |
---|---|
JAMES K. HORNBUCKLE | Incorporator |
Name | Role |
---|---|
MARY ANN HORNBUCKLE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LUXURY LOOS | Inactive | 2005-12-22 |
Name | File Date |
---|---|
Annual Report | 2018-08-23 |
Dissolution | 2018-08-23 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-06 |
Annual Report | 2015-04-02 |
Annual Report | 2014-06-24 |
Annual Report | 2013-04-10 |
Annual Report | 2012-06-30 |
Annual Report | 2011-08-05 |
Annual Report | 2010-03-09 |
Sources: Kentucky Secretary of State