Name: | J. & L. PERFORMANCE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1997 (28 years ago) |
Organization Date: | 28 Feb 1997 (28 years ago) |
Last Annual Report: | 26 Jun 2002 (23 years ago) |
Organization Number: | 0429378 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2972 E HILLS DR, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEANNE HALL | Registered Agent |
Name | Role |
---|---|
DANIEL LUCAS | Incorporator |
STEPHEN JESSIE | Incorporator |
Name | Role |
---|---|
JEANNE G HALL | Secretary |
Name | Role |
---|---|
JULIUS G JESSIE | Vice President |
Name | Role |
---|---|
STEPHEN M JESSIE | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-28 |
Annual Report | 2001-12-07 |
Annual Report | 2000-11-17 |
Annual Report | 1999-07-15 |
Annual Report | 1998-12-01 |
Articles of Incorporation | 1997-02-28 |
Sources: Kentucky Secretary of State