Name: | J.L.T., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1997 (28 years ago) |
Organization Date: | 15 Sep 1997 (28 years ago) |
Last Annual Report: | 07 Aug 2000 (25 years ago) |
Organization Number: | 0438603 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | P O BOX 466, 2412 PETERSBURG RD, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Toni Tepe | Treasurer |
Name | Role |
---|---|
Toni Tepe | Secretary |
Name | Role |
---|---|
James M Tepe | President |
Name | Role |
---|---|
LEO TEPE | Incorporator |
JAMES M TEPE | Incorporator |
Name | Role |
---|---|
JAMES M TEPE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MIKE'S AUTO PARTS & SALES | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-04 |
Annual Report | 1998-04-22 |
Articles of Incorporation | 1997-09-15 |
Certificate of Assumed Name | 1997-09-15 |
Sources: Kentucky Secretary of State