Search icon

JERANEM, INC.

Company Details

Name: JERANEM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jan 1996 (29 years ago)
Organization Date: 26 Jan 1996 (29 years ago)
Last Annual Report: 29 Jun 2009 (16 years ago)
Organization Number: 0411057
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 940 Louisville Rd. Ste B, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 200

Sole Officer

Name Role
Jerry Lunsford Sole Officer

Incorporator

Name Role
JERRY LUNSFORD Incorporator

Registered Agent

Name Role
JERRY LUNSFORD Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1368-B Mortgage Broker Closed - Surrendered License - - - - 940 Louisville Road, Suite BFrankfort , KY 40601

Assumed Names

Name Status Expiration Date
REALTYONE OF FRANKFORT, INC. Inactive 2013-07-15
LIBERTY CAPITAL MORTGAGE CO. Inactive 2007-05-31

Filings

Name File Date
Administrative Dissolution Return 2010-11-23
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-06-29
Name Reservation 2008-07-02
Annual Report 2008-06-24
Annual Report 2007-06-29
Statement of Change 2007-06-29
Annual Report 2006-10-02
Sixty Day Notice Return 2006-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900027 Insurance 1999-04-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-04-15
Termination Date 2000-01-19
Date Issue Joined 1999-05-07
Section 2201

Parties

Name STATE FARM FIRE
Role Plaintiff
Name JERANEM, INC.
Role Defendant

Sources: Kentucky Secretary of State