Name: | J-B PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1994 (31 years ago) |
Organization Date: | 06 Oct 1994 (31 years ago) |
Last Annual Report: | 02 Mar 2017 (8 years ago) |
Organization Number: | 0336808 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 2925 ZONETON RD., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BERTRAND C. ASH | Incorporator |
Name | Role |
---|---|
JACK E. MAY | Registered Agent |
Name | Role |
---|---|
Jack E May | Secretary |
Name | Role |
---|---|
JACK E MAY | Treasurer |
Name | Role |
---|---|
ELIZABETH F MAY | President |
Name | Role |
---|---|
ELIZABETH F MAY | Director |
JACK E MAY | Director |
Name | Role |
---|---|
JACK E MAY | Signature |
Name | File Date |
---|---|
Dissolution | 2017-12-05 |
Annual Report | 2017-03-02 |
Annual Report | 2016-03-07 |
Annual Report | 2015-03-31 |
Annual Report | 2014-02-25 |
Annual Report | 2013-02-20 |
Annual Report | 2012-01-19 |
Annual Report | 2011-02-18 |
Annual Report | 2010-03-10 |
Annual Report | 2009-02-11 |
Sources: Kentucky Secretary of State