Search icon

J K PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
JOHN D. BARLOW Registered Agent

President

Name Role
John D Barlow President

Vice President

Name Role
James L Barlow Jr Vice President

Secretary

Name Role
Angela B Morrison Secretary

Incorporator

Name Role
W. RODES BROWN Incorporator

Former Company Names

Name Action
J K PROPERTIES II LLC Old Name
J K PROPERTIES, INC. Merger

Filings

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