Name: | J P R WRECKERS AND GARAGE SERVICE INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Jul 1993 (32 years ago) |
Organization Date: | 16 Jul 1993 (32 years ago) |
Last Annual Report: | 27 Jun 2009 (16 years ago) |
Organization Number: | 0317813 |
ZIP code: | 40456 |
Primary County: | Rockcastle |
Principal Office: | RT. 5, BOX 190, MT. VERNON, KY 40456 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JANET W. CHESNUT | Registered Agent |
Name | Role |
---|---|
Aubrey E Chesnut III | President |
Name | Role |
---|---|
Sheila Allen | Secretary |
Name | Role |
---|---|
Janet W Chesnut | Vice President |
Name | Role |
---|---|
Sheila Allen | Treasurer |
Name | Role |
---|---|
Janet W Chesnut | Director |
Sheila Allen | Director |
Aubrey E Chesnut III | Director |
JANET W. CHESNUT | Director |
SHEILA ALLEN | Director |
FRANZA H. CALDWELL | Director |
Name | Role |
---|---|
JANET W. CHESNUT | Incorporator |
SHEILA ALLEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-27 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-21 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-13 |
Annual Report | 2003-09-03 |
Annual Report | 2002-07-29 |
Annual Report | 2000-07-20 |
Annual Report | 1999-08-04 |
Date of last update: 22 Dec 2024
Sources: Kentucky Secretary of State