Name: | JONOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1996 (28 years ago) |
Organization Date: | 11 Dec 1996 (28 years ago) |
Last Annual Report: | 11 Jun 2009 (16 years ago) |
Organization Number: | 0425181 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 3520 HURSTBOURNE RIDGE BLVD., LOUISVILLE, KY 40299-6501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John R. Benson | Sole Officer |
Name | Role |
---|---|
JOHN H. STITES, III | Incorporator |
Name | Role |
---|---|
JOHN R. BENSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GREAT CLIPS OF LOUISVILLE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-28 |
Annual Report | 2009-06-11 |
Annual Report | 2008-01-16 |
Annual Report | 2007-01-29 |
Reinstatement | 2006-11-29 |
Statement of Change | 2006-11-29 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-09-08 |
Annual Report | 2003-04-04 |
Sources: Kentucky Secretary of State