Search icon

J E PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
JERRY FRYER Registered Agent

Treasurer

Name Role
Jerry E Fryer Treasurer

Vice President

Name Role
Ethan A Buell Vice President

Secretary

Name Role
Ethan A Buell Secretary

President

Name Role
Jerry E Fryer President

Signature

Name Role
JERRY E FRYER Signature
ETHAN BUELL Signature

Incorporator

Name Role
GUY R. COLSON Incorporator

Filings

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