Name: | J&J AQUACLEER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 May 1994 (31 years ago) |
Organization Date: | 23 May 1994 (31 years ago) |
Last Annual Report: | 25 Apr 2000 (25 years ago) |
Organization Number: | 0330953 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10013 MERIONETH DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jack Carroll | Vice President |
Name | Role |
---|---|
JACK A. HEMBERGER | Registered Agent |
Name | Role |
---|---|
Jack A Hemberger | President |
Name | Role |
---|---|
Jack A Hemberger | Secretary |
Name | Role |
---|---|
Jack A Hemberger | Treasurer |
Name | Role |
---|---|
JACK A. HEMBERGER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Annual Report | 2000-05-16 |
Annual Report | 1999-07-15 |
Annual Report | 1998-10-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-12-21 |
Articles of Incorporation | 1994-05-23 |
Sources: Kentucky Secretary of State