Search icon

JONES PHOTOGRAPHY CO.

Company Details

Name: JONES PHOTOGRAPHY CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1997 (27 years ago)
Organization Date: 21 Nov 1997 (27 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0441837
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10100 PATIENCE LANE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Nancy G Jones Treasurer

Registered Agent

Name Role
ALLEN G. JONES Registered Agent

President

Name Role
Allen G Jones President

Secretary

Name Role
Nancy G Jones Secretary

Filings

Name File Date
Dissolution 2022-01-11
Annual Report 2021-02-10
Annual Report 2020-03-10
Annual Report 2019-04-29
Annual Report 2018-04-16
Registered Agent name/address change 2017-04-24
Principal Office Address Change 2017-04-24
Annual Report 2017-04-24
Annual Report 2016-03-22
Annual Report 2015-04-09

Sources: Kentucky Secretary of State