Search icon

JONES' MAY'S LICK MARKET, INC.

Company Details

Name: JONES' MAY'S LICK MARKET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 1993 (32 years ago)
Organization Date: 21 Sep 1993 (32 years ago)
Last Annual Report: 30 Jun 2009 (16 years ago)
Organization Number: 0320493
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: P O BOX 129, 5593 US 68, MAYS' LICK, KY 41055
Place of Formation: KENTUCKY
Common No Par Shares: 100

Incorporator

Name Role
ROBYN N. JONES Incorporator
WILLIE KENNETH JONES Incorporator

Registered Agent

Name Role
ROBYN N. JONES Registered Agent

Vice President

Name Role
Robyn Jones Vice President

President

Name Role
Ken Jones President

Signature

Name Role
Robyn Jones Signature

Director

Name Role
WILLIE KENNETH JONES Director
ROBYN N. JONES Director

Former Company Names

Name Action
JONES' MAYS' LICK MARKET, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-30
Annual Report 2008-03-07
Annual Report 2007-03-22
Annual Report 2006-02-08
Annual Report 2005-03-18
Annual Report 2003-04-15
Annual Report 2002-03-27
Annual Report 2001-05-30
Annual Report 2000-03-31

Sources: Kentucky Secretary of State