Name: | JAMCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1999 (26 years ago) |
Organization Date: | 08 Jun 1999 (26 years ago) |
Last Annual Report: | 02 May 2013 (12 years ago) |
Organization Number: | 0475385 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 1217 E. CUMBERLAND AVE., STE. 3, PO BOX 130, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ADAM E BOWLING | Registered Agent |
Name | Role |
---|---|
William Redwine | President |
Name | Role |
---|---|
Michael Bowling | Secretary |
Name | Role |
---|---|
Robert Redwine | Vice President |
Name | Role |
---|---|
TIMOHTY K SNOODY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-12-10 |
Registered Agent name/address change | 2013-05-02 |
Principal Office Address Change | 2013-05-02 |
Annual Report | 2013-05-02 |
Annual Report | 2012-02-17 |
Annual Report | 2011-04-07 |
Annual Report | 2010-10-19 |
Unhonored Check Letter | 2010-08-19 |
Reinstatement | 2009-02-17 |
Principal Office Address Change | 2009-02-17 |
Sources: Kentucky Secretary of State