Search icon

JJK, INC.

Company Details

Name: JJK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1994 (31 years ago)
Organization Date: 18 May 1994 (31 years ago)
Last Annual Report: 09 May 2024 (10 months ago)
Organization Number: 0330747
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2148 Palomar Trace Dr, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES C. BALL, JR. Registered Agent

Secretary

Name Role
James C Ball Jr Secretary

President

Name Role
James C Ball III President

Vice President

Name Role
Kerry B Ball Vice President

Treasurer

Name Role
James C Ball Jr Treasurer

Director

Name Role
James C Ball III Director
Kerry B Ball Director
James C Ball Jr Director

Incorporator

Name Role
CHARLES G. WYLIE Incorporator

Filings

Name File Date
Reinstatement 2024-05-09
Reinstatement Approval Letter Revenue 2024-05-09
Principal Office Address Change 2024-05-09
Reinstatement Approval Letter UI 2024-05-09
Registered Agent name/address change 2024-05-09
Reinstatement Approval Letter Revenue 2024-05-09
Reinstatement Certificate of Existence 2024-05-09
Reinstatement Approval Letter Revenue 2024-05-07
Administrative Dissolution 2022-10-04
Annual Report 2021-10-14

Sources: Kentucky Secretary of State