Search icon

K. J. J. C., INC.

Company Details

Name: K. J. J. C., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1994 (31 years ago)
Organization Date: 28 Sep 1994 (31 years ago)
Last Annual Report: 24 Jun 2003 (22 years ago)
Organization Number: 0336378
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: % DONNA LOID, CPA, 5670 LOUISVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
John C Loid Director
Kirby R Loid Director
John R Foster Director
Carline Cook Director

Treasurer

Name Role
Carline Cook Treasurer

President

Name Role
Kirby R Loid President

Incorporator

Name Role
KIRBY R. LOID Incorporator
JOHN LOID Incorporator
JOHN READ FOSTER Incorporator
CARLINE COOK Incorporator

Vice President

Name Role
John C Loid Vice President

Registered Agent

Name Role
JOHN C. LOID Registered Agent

Secretary

Name Role
John R Foster Secretary

Assumed Names

Name Status Expiration Date
BLUEGRASS TRUCK & TRAILERS, INC. Inactive 2008-07-15

Filings

Name File Date
Dissolution 2004-02-16
Annual Report 2003-08-28
Name Renewal 2003-05-16
Annual Report 2001-06-06
Annual Report 2000-06-14
Annual Report 1999-06-21
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1996-01-04

Sources: Kentucky Secretary of State