Name: | JEFBEK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1998 (27 years ago) |
Organization Date: | 30 Sep 1998 (27 years ago) |
Last Annual Report: | 05 Mar 2008 (17 years ago) |
Organization Number: | 0462792 |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | 17909 BRADBE ROAD, FISHERVILLE, KY 40023 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN J HULL | Incorporator |
Name | Role |
---|---|
JOHN HULL | Signature |
Name | Role |
---|---|
John Hull | Vice President |
Name | Role |
---|---|
John Hull | Treasurer |
Name | Role |
---|---|
John Hull | Secretary |
Name | Role |
---|---|
BECKY D. HULL | Registered Agent |
Name | Role |
---|---|
Becky Hull | President |
Name | Status | Expiration Date |
---|---|---|
CHEETAH'S ESCORTS | Inactive | 2013-07-15 |
ABOVE ALL ESCORTS | Inactive | 2013-07-15 |
JB BUSINESS GROUP | Inactive | 2012-06-04 |
AABANAS SECRETS | Inactive | 2008-08-07 |
AAA AABANA'S | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Name Renewal | 2008-07-15 |
Name Renewal | 2008-07-15 |
Annual Report | 2008-03-05 |
Certificate of Assumed Name | 2007-06-04 |
Statement of Change | 2007-04-13 |
Annual Report | 2007-01-18 |
Annual Report | 2006-02-16 |
Annual Report | 2005-03-18 |
Certificate of Assumed Name | 2003-08-07 |
Sources: Kentucky Secretary of State