Search icon

J & T PALLET LLC

Company Details

Name: J & T PALLET LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Aug 1997 (28 years ago)
Organization Date: 13 Aug 1997 (28 years ago)
Last Annual Report: 24 Jun 2009 (16 years ago)
Managed By: Managers
Organization Number: 0437113
ZIP code: 42647
City: Stearns
Primary County: McCreary County
Principal Office: 2264 W HWY 92, STEARNS, KY 42647
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY JONES Registered Agent

Organizer

Name Role
ANTHONY TROXELL Organizer
JERRY JONES Organizer

Manager

Name Role
Jerry Jones Manager
HAZEL JONES Manager
CYNTHIA TROXELL Manager

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-24
Annual Report 2008-05-20
Annual Report 2007-03-29
Annual Report 2006-03-27
Annual Report 2005-03-05
Annual Report 2003-08-13
Statement of Change 2003-06-18
Annual Report 2001-07-27
Principal Office Address Change 2000-07-08

Sources: Kentucky Secretary of State