Name: | JEWELL'S DOZING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 1993 (32 years ago) |
Organization Date: | 10 Jun 1993 (32 years ago) |
Last Annual Report: | 31 Mar 2008 (17 years ago) |
Organization Number: | 0316300 |
ZIP code: | 40046 |
City: | Mount Eden |
Primary County: | Spencer County |
Principal Office: | 3818 BRIAR RIDGE RD., MT. EDEN, KY 40046 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Penny Jewell | Secretary |
Name | Role |
---|---|
Danny Jewell | Vice President |
Name | Role |
---|---|
PENNY JEWELL | Signature |
Name | Role |
---|---|
KENNETH E. JEWELL | Director |
FRANCES C. JEWELL | Director |
HOLLIE DANIEL JEWELL | Director |
PENNY L. JEWELL | Director |
Name | Role |
---|---|
KENNETH E. JEWELL | Incorporator |
FRANCES C. JEWELL | Incorporator |
HOLLIE DANIEL JEWELL | Incorporator |
PENNY L. JEWELL | Incorporator |
Name | Role |
---|---|
Penny Jewell | Treasurer |
Name | Role |
---|---|
PENNY L. JEWELL | Registered Agent |
Name | Role |
---|---|
Danny Jewell | President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-31 |
Annual Report | 2007-01-10 |
Annual Report | 2006-01-27 |
Annual Report | 2005-03-28 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-09 |
Annual Report | 2001-05-24 |
Annual Report | 2000-04-26 |
Annual Report | 1999-05-25 |
Sources: Kentucky Secretary of State