Name: | J E PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1996 (29 years ago) |
Organization Date: | 12 Aug 1996 (29 years ago) |
Last Annual Report: | 16 Jan 2007 (18 years ago) |
Organization Number: | 0419922 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 241 REGENCY CIRCLE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JERRY FRYER | Registered Agent |
Name | Role |
---|---|
Jerry E Fryer | Treasurer |
Name | Role |
---|---|
Ethan A Buell | Vice President |
Name | Role |
---|---|
Ethan A Buell | Secretary |
Name | Role |
---|---|
Jerry E Fryer | President |
Name | Role |
---|---|
JERRY E FRYER | Signature |
ETHAN BUELL | Signature |
Name | Role |
---|---|
GUY R. COLSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Annual Report | 2007-01-16 |
Annual Report | 2006-03-20 |
Annual Report | 2005-06-27 |
Annual Report | 2003-05-06 |
Annual Report | 2002-08-20 |
Annual Report | 2001-05-15 |
Annual Report | 2000-05-25 |
Sources: Kentucky Secretary of State