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 |
Name | Role |
---|---|
Nancy G Jones | Treasurer |
Name | Role |
---|---|
ALLEN G. JONES | Registered Agent |
Name | Role |
---|---|
Allen G Jones | President |
Name | Role |
---|---|
Nancy G Jones | Secretary |
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