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 |
Name | Role |
---|---|
John C Loid | Director |
Kirby R Loid | Director |
John R Foster | Director |
Carline Cook | Director |
Name | Role |
---|---|
Carline Cook | Treasurer |
Name | Role |
---|---|
Kirby R Loid | President |
Name | Role |
---|---|
KIRBY R. LOID | Incorporator |
JOHN LOID | Incorporator |
JOHN READ FOSTER | Incorporator |
CARLINE COOK | Incorporator |
Name | Role |
---|---|
John C Loid | Vice President |
Name | Role |
---|---|
JOHN C. LOID | Registered Agent |
Name | Role |
---|---|
John R Foster | Secretary |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS TRUCK & TRAILERS, INC. | Inactive | 2008-07-15 |
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