Name: | JJ & CJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1999 (26 years ago) |
Organization Date: | 16 Mar 1999 (26 years ago) |
Last Annual Report: | 20 May 2002 (23 years ago) |
Organization Number: | 0471042 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 830 EASTERN BY PASS, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIM JETER | President |
Name | Role |
---|---|
JIM JETER | Incorporator |
CATHY JETER | Incorporator |
Name | Role |
---|---|
CATHY JETER | Vice President |
Name | Role |
---|---|
JIM JETER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COUNTRY IN THE CITY GIFTS | Inactive | 2004-05-12 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-19 |
Annual Report | 2001-08-16 |
Statement of Change | 2000-12-27 |
Reinstatement | 2000-12-27 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Certificate of Assumed Name | 1999-05-12 |
Articles of Incorporation | 1999-03-16 |
Sources: Kentucky Secretary of State