Name: | JIMS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1996 (29 years ago) |
Organization Date: | 05 Jul 1996 (29 years ago) |
Last Annual Report: | 10 Sep 2002 (23 years ago) |
Organization Number: | 0418421 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 2700 CUMBERLAND FALLS HWY, PO BOX 908, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KIMBERLY M SHACKLEFORD | Registered Agent |
Name | Role |
---|---|
CLARK TAYLOR | Director |
JIMMY J SHACKLEFORD | Director |
CHARLES J ESTEP | Director |
KIMBERLY M SHACKLEFORD | Director |
Name | Role |
---|---|
JIMMY J SHACKLEFORD | Treasurer |
Name | Role |
---|---|
JIMMY J SHACKLEFORD | Secretary |
Name | Role |
---|---|
KIMBERLY M SHACKLEFORD | President |
Name | Role |
---|---|
JAMES R. FAULKNER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-06 |
Reinstatement | 2002-02-07 |
Statement of Change | 2002-02-07 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-08-22 |
Statement of Change | 2000-06-29 |
Annual Report | 1999-07-21 |
Annual Report | 1998-05-20 |
Sources: Kentucky Secretary of State