Name: | JAM BRANDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jan 1996 (29 years ago) |
Organization Date: | 22 Jan 1996 (29 years ago) |
Last Annual Report: | 11 Jun 2019 (6 years ago) |
Organization Number: | 0410837 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11500 CHAMPIONS WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Daniel Kessler | Director |
Name | Role |
---|---|
AARON FLAKER | Incorporator |
Name | Role |
---|---|
Daniel Kessler | Secretary |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Action |
---|---|
JAM BRANDS, INC. | Merger |
JAMMIN' SPIRIT PRODUCTIONS, INC. | Old Name |
AMERICA'S BEST, LLC | Merger |
COASTAL ALLIANCE, LLC | Merger |
US FINALS, LLC | Merger |
VARSITY SPIRIT CORPORATION | Type Conversion |
JAMFEST EVENTS, LLC | Merger |
GREAT LAKES SPIRIT, LLC | Merger |
COA, LLC | Merger |
ONE SPIRIT, INC. | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2020-01-02 |
Annual Report | 2019-06-11 |
Registered Agent name/address change | 2019-01-03 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-09 |
Registered Agent name/address change | 2017-03-23 |
Annual Report | 2016-05-05 |
Annual Report | 2015-05-13 |
Annual Report | 2014-04-08 |
Annual Report | 2013-01-24 |
Sources: Kentucky Secretary of State