Name: | JA-CON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1999 (26 years ago) |
Organization Date: | 01 Feb 1999 (26 years ago) |
Last Annual Report: | 10 Sep 2021 (4 years ago) |
Organization Number: | 0468674 |
ZIP code: | 42049 |
City: | Hazel |
Primary County: | Calloway County |
Principal Office: | 3071 HARMON RD, HAZEL, KY 42049 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CONSTANCE STUBBLEFIELD | Registered Agent |
Name | Role |
---|---|
Constance Stubblefield | Treasurer |
Name | Role |
---|---|
Constance Stubblefield | Secretary |
Name | Role |
---|---|
Constance Stubblefield | Vice President |
Name | Role |
---|---|
James D Stubblefield | President |
Name | Role |
---|---|
CONSTANCE STUBBLEFIELD | Incorporator |
Name | Role |
---|---|
CONSTANCE STUBBLEFIELD | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2021-11-03 |
Registered Agent name/address change | 2021-11-03 |
Annual Report | 2021-09-10 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-23 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-09 |
Sources: Kentucky Secretary of State