Search icon

JENNIFER HOUSE, INC.

Company Details

Name: JENNIFER HOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Jun 1999 (26 years ago)
Organization Date: 08 Jun 1999 (26 years ago)
Last Annual Report: 02 Apr 2003 (22 years ago)
Organization Number: 0475365
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1125 ALLEN ST, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Director

Name Role
REGINA HALL Director
JEANNE OWERS Director
JENNIFER ALLEN Director
KATHLEEN M FITCH Director
Seth Parker Director
Alice Alfont Director

Incorporator

Name Role
JEANNE OWERS Incorporator

Treasurer

Name Role
JENNIFER ALLEN Treasurer

Secretary

Name Role
SETH PARKER Secretary

Vice President

Name Role
SANDRA BRANDT Vice President

President

Name Role
JEANNE OWERS President

Registered Agent

Name Role
JEANNE OWERS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2004-12-29
Sixty Day Notice Return 2004-12-08
Annual Report 2003-05-12
Annual Report 2002-04-30
Statement of Change 2002-04-08
Annual Report 2001-05-30
Statement of Change 2001-05-07
Annual Report 2000-04-26
Articles of Incorporation 1999-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000259 Civil Rights Accommodations 2000-12-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2000-12-15
Termination Date 2001-06-08
Date Issue Joined 2001-01-26
Section 3601
Status Terminated

Parties

Name JENNIFER HOUSE, INC.
Role Plaintiff
Name OWENSBORO, CITY OF
Role Defendant

Sources: Kentucky Secretary of State