Name: | JFIPT, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1996 (29 years ago) |
Organization Date: | 16 Feb 1996 (29 years ago) |
Last Annual Report: | 03 Jul 2008 (17 years ago) |
Organization Number: | 0412043 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HAROLD R. PAGE, JR. | Incorporator |
Name | Role |
---|---|
11600 BLANKENBAKER ACCESS | Registered Agent |
Name | Role |
---|---|
HAROLD PAGE, JR. | President |
Name | Role |
---|---|
HAROLD PAGE, JR. | Signature |
Name | Action |
---|---|
JEFFERSONTOWN IMPORTS, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Amendment | 2008-11-19 |
Annual Report | 2008-07-03 |
Annual Report | 2007-06-11 |
Annual Report | 2006-10-12 |
Annual Report | 2005-06-14 |
Annual Report | 2003-08-25 |
Statement of Change | 2002-07-18 |
Annual Report | 2002-06-06 |
Annual Report | 2001-12-07 |
Sources: Kentucky Secretary of State