Name: | J K PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1994 (31 years ago) |
Organization Date: | 30 Mar 1994 (31 years ago) |
Last Annual Report: | 29 Jun 1999 (26 years ago) |
Organization Number: | 0328637 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2300 REGENCY ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
JOHN D. BARLOW | Registered Agent |
Name | Role |
---|---|
John D Barlow | President |
Name | Role |
---|---|
James L Barlow Jr | Vice President |
Name | Role |
---|---|
Angela B Morrison | Secretary |
Name | Role |
---|---|
W. RODES BROWN | Incorporator |
Name | Action |
---|---|
J K PROPERTIES II LLC | Old Name |
J K PROPERTIES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-08-03 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-13 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-03-30 |
Sources: Kentucky Secretary of State