Search icon

RJKJ, INC.

Company Details

Name: RJKJ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1995 (30 years ago)
Organization Date: 09 Mar 1995 (30 years ago)
Last Annual Report: 17 Apr 2023 (2 years ago)
Organization Number: 0343676
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1028 MITCHELL LN, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Kathy D Jones Secretary

Registered Agent

Name Role
RICKY JONES Registered Agent

President

Name Role
Kathy D Jones President

Treasurer

Name Role
Kathy D Jones Treasurer

Vice President

Name Role
Kathy D Jones Vice President

Incorporator

Name Role
JAMES O. SPRINGATE Incorporator

Former Company Names

Name Action
KENTUCKY PROFESSIONAL TURF SERVICE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-17
Amendment 2023-02-01
Annual Report 2022-03-07
Annual Report 2021-05-03
Annual Report 2020-03-02
Annual Report 2019-04-17
Annual Report 2018-04-11
Annual Report 2017-03-02
Annual Report 2016-03-10

Sources: Kentucky Secretary of State