Name: | JALAN ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1997 (28 years ago) |
Organization Date: | 06 Feb 1997 (28 years ago) |
Last Annual Report: | 24 Mar 2017 (8 years ago) |
Organization Number: | 0428177 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 2409 S. SHELBY ST., LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Hyun Ja Bernard | Chairman |
Name | Role |
---|---|
Michael A Bernard Sr | President |
Name | Role |
---|---|
MICHAEL A. BERNARD, SR. | Registered Agent |
Name | Role |
---|---|
MICHAEL A. BERNARD | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400839 | Agent - Life | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 400839 | Agent - Health | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 400839 | Agent - Casualty | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 400839 | Agent - Personal Lines | Inactive | 2019-01-15 | - | 2020-03-31 | - | - |
Department of Insurance | DOI ID 400839 | Agent - Property | Inactive | 2000-08-15 | - | 2018-08-01 | - | - |
Department of Insurance | DOI ID 400839 | Agent - General Lines | Inactive | 1998-08-03 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
TOP CITY IV | Inactive | 2014-12-10 |
TOP CITY III | Inactive | 2013-11-26 |
TOP CITY DRYCLEANERS & LAUNDRY II | Inactive | 2013-07-02 |
OMNISURE INSURANCE | Inactive | 2013-06-11 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Registered Agent name/address change | 2017-03-24 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-02 |
Annual Report | 2014-09-17 |
Annual Report | 2013-05-15 |
Annual Report | 2012-06-30 |
Annual Report | 2011-07-20 |
Annual Report | 2010-09-29 |
Sources: Kentucky Secretary of State