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 |
Name | Role |
---|---|
Kathy D Jones | Secretary |
Name | Role |
---|---|
RICKY JONES | Registered Agent |
Name | Role |
---|---|
Kathy D Jones | President |
Name | Role |
---|---|
Kathy D Jones | Treasurer |
Name | Role |
---|---|
Kathy D Jones | Vice President |
Name | Role |
---|---|
JAMES O. SPRINGATE | Incorporator |
Name | Action |
---|---|
KENTUCKY PROFESSIONAL TURF SERVICE, INC. | Old Name |
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