Search icon

JAM BRANDS, INC.

Company Details

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

Director

Name Role
Daniel Kessler Director

Incorporator

Name Role
AARON FLAKER Incorporator

Secretary

Name Role
Daniel Kessler Secretary

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Former Company Names

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

Filings

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