Name: | J & E CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1998 (27 years ago) |
Organization Date: | 01 May 1998 (27 years ago) |
Last Annual Report: | 19 Jan 2007 (18 years ago) |
Organization Number: | 0455919 |
ZIP code: | 40370 |
City: | Sadieville |
Primary County: | Scott County |
Principal Office: | 2896 JOSEPHINE RD, SADIEVILLE, KY 40370 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40 |
Name | Role |
---|---|
James L Jones | President |
Name | Role |
---|---|
JAMES L JONES | Signature |
James L Jones | Signature |
Name | Role |
---|---|
EFFIE LOU JONES | Incorporator |
JAMES LEONARD JONES | Incorporator |
Name | Role |
---|---|
JAMES LEONARD JONES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JLJ CONSTRUCTION, INC. | Inactive | 2011-02-16 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-19 |
Annual Report | 2006-02-16 |
Name Renewal | 2005-09-09 |
Annual Report | 2005-04-28 |
Annual Report | 2003-05-29 |
Annual Report | 2002-04-11 |
Annual Report | 2001-06-07 |
Certificate of Assumed Name | 2001-02-16 |
Annual Report | 2000-05-19 |
Sources: Kentucky Secretary of State