Search icon

JA-CON, INC.

Company Details

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

Registered Agent

Name Role
CONSTANCE STUBBLEFIELD Registered Agent

Treasurer

Name Role
Constance Stubblefield Treasurer

Secretary

Name Role
Constance Stubblefield Secretary

Vice President

Name Role
Constance Stubblefield Vice President

President

Name Role
James D Stubblefield President

Incorporator

Name Role
CONSTANCE STUBBLEFIELD Incorporator

Signature

Name Role
CONSTANCE STUBBLEFIELD Signature

Filings

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