Name: | RENFRO-JONES MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1993 (32 years ago) |
Organization Date: | 10 May 1993 (32 years ago) |
Last Annual Report: | 31 Jan 2008 (17 years ago) |
Organization Number: | 0314997 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | 104 LIBERTY ST, PO BOX 219, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES M. RENFRO | Registered Agent |
Name | Role |
---|---|
WILLIAM T. JONES | Signature |
Name | Role |
---|---|
William T Jones | Secretary |
Name | Role |
---|---|
William T Jones | Treasurer |
Name | Role |
---|---|
James M Renfro | President |
Name | Role |
---|---|
James M Renfron | Director |
William T Jones | Director |
JAMES M. RENFRO | Director |
WILLIAM TAL JONES | Director |
Name | Role |
---|---|
JAMES M. RENFRO | Incorporator |
WILLIAM TAL JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-31 |
Annual Report | 2007-03-07 |
Statement of Change | 2007-01-31 |
Annual Report | 2006-02-01 |
Reinstatement | 2005-07-13 |
Statement of Change | 2005-07-13 |
Annual Report | 2005-07-13 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-09-26 |
Sources: Kentucky Secretary of State