JORDAN TECHNOLOGIES, INC.
Headquarter
Name: | JORDAN TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1994 (31 years ago) |
Organization Date: | 03 May 1994 (31 years ago) |
Last Annual Report: | 16 Feb 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0330103 |
Industry: | Petroleum Refining and Related Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2820 SOUTH ENGLISH STATION RD., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK A. JORDAN | Organizer |
Name | Role |
---|---|
MARK JORDAN | Registered Agent |
Name | Role |
---|---|
Mark A Jordan | President |
Name | Role |
---|---|
Paul D Jordan | Vice President |
John F Jordan Jr | Vice President |
Name | Role |
---|---|
JOHN JORDAN, JR. | Incorporator |
Name | Action |
---|---|
JORDAN TECHNOLOGIES, INC. | Type Conversion |
THE JORDAN SERVICE COMPANY, INC. | Merger |
JOHN F. JORDAN SERVICE CO., INC. | Merger |
JORDAN HOLDING COMPANY | Merger |
PETROLEUM DISTRIBUTION SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Principal Office Address Change | 2023-07-13 |
Annual Report | 2023-03-30 |
Annual Report | 2022-04-20 |
Registered Agent name/address change | 2021-04-08 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 35.91 | $0 | $15,500 | 22 | 3 | 2010-02-03 | Final |
GIA/BSSC | Inactive | 35.91 | $0 | $9,500 | 22 | 0 | 2009-09-25 | Final |
Sources: Kentucky Secretary of State