Name: | JTS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1999 (26 years ago) |
Organization Date: | 03 May 1999 (26 years ago) |
Last Annual Report: | 11 Jul 2005 (20 years ago) |
Organization Number: | 0473531 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10003 COLONEL HANCOCK DR, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES T SAUER | Secretary |
Name | Role |
---|---|
SUE C SAUER | Director |
ROBERT S WEST | Director |
MARY S WEST | Director |
JAMES T SAUER | Director |
Name | Role |
---|---|
SUE C SAUER | President |
Name | Role |
---|---|
ROBERT S WEST | Treasurer |
Name | Role |
---|---|
MARY S WEST | Vice President |
Name | Role |
---|---|
JAMES T SAUER | Registered Agent |
Name | Role |
---|---|
JAMES T SAUER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COLLEGIATE ART OF KENTUCKIANA | Inactive | 2009-05-10 |
T. J. DISPLAYS | Inactive | 2004-05-10 |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-07-11 |
Name Renewal | 2004-01-06 |
Annual Report | 2003-05-06 |
Annual Report | 2002-03-27 |
Annual Report | 2001-05-16 |
Annual Report | 2000-07-07 |
Certificate of Withdrawal of Assumed Name | 2000-05-17 |
Certificate of Assumed Name | 1999-05-10 |
Certificate of Assumed Name | 1999-05-10 |
Sources: Kentucky Secretary of State