Search icon

JEWELL'S DOZING, INC.

Company Details

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

President

Name Role
Danny Jewell President

Director

Name Role
HOLLIE DANIEL JEWELL Director
PENNY L. JEWELL Director
KENNETH E. JEWELL Director
FRANCES C. JEWELL Director

Registered Agent

Name Role
PENNY L. JEWELL Registered Agent

Incorporator

Name Role
FRANCES C. JEWELL Incorporator
HOLLIE DANIEL JEWELL Incorporator
PENNY L. JEWELL Incorporator
KENNETH E. JEWELL Incorporator

Treasurer

Name Role
Penny Jewell Treasurer

Secretary

Name Role
Penny Jewell Secretary

Vice President

Name Role
Danny Jewell Vice President

Signature

Name Role
PENNY JEWELL Signature

Filings

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