Search icon

JKY HOLDING, INC.

Company Details

Name: JKY HOLDING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1998 (27 years ago)
Authority Date: 15 Apr 1998 (27 years ago)
Last Annual Report: 11 Jan 2012 (13 years ago)
Organization Number: 0455153
Principal Office: 200 W. NATIONWIDE BOULEVARD, COLUMBUS, OH 43215
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael A Priest President

Secretary

Name Role
Kimberly R Sievers Secretary

Treasurer

Name Role
Kimberly R Sievers Treasurer

Vice President

Name Role
Kimberly R Sievers Vice President

Director

Name Role
John P McConnell Director
Michael A Priest Director

Filings

Name File Date
App. for Certificate of Withdrawal 2012-12-14
Annual Report 2012-01-11
Registered Agent name/address change 2011-01-18
Annual Report 2011-01-18
Annual Report 2010-01-08
Annual Report 2009-01-22
Annual Report 2008-03-13
Principal Office Address Change 2008-02-07
Annual Report 2007-01-15
Annual Report 2006-02-01

Sources: Kentucky Secretary of State