Search icon

JASFOODS, INC.

Company Details

Name: JASFOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1995 (30 years ago)
Organization Date: 23 Jun 1995 (30 years ago)
Last Annual Report: 09 Mar 2004 (21 years ago)
Organization Number: 0402153
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1299 COX AVENUE, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Chairman

Name Role
William R. Remke Chairman

Officer

Name Role
James A. Schlosser Officer

Treasurer

Name Role
Dennis J. Francis Treasurer

President

Name Role
William R. Remke President

Director

Name Role
William R Remke Director

Incorporator

Name Role
RICHARD E. WENTZ Incorporator

Registered Agent

Name Role
REMKE MARKETS INCORPORATED Registered Agent

Former Company Names

Name Action
SARABENSAM, INC. Merger
CAYL, INC. Merger
PHYL-THY, INC. Merger
CAYLAN, INC. Old Name

Assumed Names

Name Status Expiration Date
SERVICE PLUS IGA TURKEYFOOT Inactive -
FALMOUTH IGA Inactive -
SERVICE PLUS IGA Inactive 2003-07-15
BAG' N SAVE Inactive 2003-07-15
SERVICE PLUS IGA CRESCENT SPRINGS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-30
Renewal of Assumed Name Return 2003-02-05
Annual Report 2002-11-06
Principal Office Address Change 2001-11-09
Statement of Change 2001-08-01
Annual Report 2001-05-22
Articles of Merger 2001-04-06
Articles of Merger 2001-04-06
Annual Report 2000-06-19

Sources: Kentucky Secretary of State