Name: | J.T. SHANNON LUMBER COMPANY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1997 (27 years ago) |
Organization Date: | 15 Sep 1997 (27 years ago) |
Last Annual Report: | 21 Jul 2014 (11 years ago) |
Organization Number: | 0438668 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4820 CRITTENDEN DR., LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jack T Shannon Jr | President |
Name | Role |
---|---|
Jack T Shannon, Jr. | Director |
Name | Role |
---|---|
RICHARD E. M. NICHOL, JR | Incorporator |
Name | Action |
---|---|
NEW HARDWOODS, INC. | Old Name |
J.T. SHANNON LUMBER COMPANY OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-11-12 |
Reinstatement Certificate of Existence | 2014-07-21 |
Reinstatement | 2014-07-21 |
Reinstatement Approval Letter Revenue | 2014-07-09 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-02-28 |
Annual Report | 2003-10-06 |
Amendment | 2003-07-16 |
Amendment | 2002-09-20 |
Amendment | 2002-09-20 |
Sources: Kentucky Secretary of State