Name: | JOAN INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1997 (28 years ago) |
Organization Date: | 06 May 1997 (28 years ago) |
Last Annual Report: | 08 Jun 2016 (9 years ago) |
Organization Number: | 0432556 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3940 OLYMPIC BLVD., SUITE 135, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEONARD G. ROWEKAMP | Registered Agent |
Name | Role |
---|---|
CECELIA NAKAMURA | Signature |
CECILIA NAKAMURA | Signature |
Name | Role |
---|---|
HIROSHI TAJIMA | President |
Name | Role |
---|---|
JOJI CARPENTER | Officer |
Name | Role |
---|---|
KOTARO NAKAMURA | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-08 |
Annual Report | 2015-06-05 |
Annual Report | 2014-07-23 |
Annual Report | 2013-05-28 |
Annual Report | 2012-05-04 |
Annual Report | 2011-03-22 |
Annual Report | 2010-05-05 |
Annual Report | 2009-03-24 |
Registered Agent name/address change | 2008-11-21 |
Sources: Kentucky Secretary of State