Name: | JEHUCAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 1999 (26 years ago) |
Organization Date: | 25 Jun 1999 (26 years ago) |
Last Annual Report: | 27 May 2004 (21 years ago) |
Organization Number: | 0476341 |
ZIP code: | 40583 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 12488, LEXINGTON, KY 40583 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DERRICK L. THOMAS | Registered Agent |
Name | Role |
---|---|
DENETA THOMAS | Treasurer |
Name | Role |
---|---|
DENETA THOMAS | Director |
MANZELLA THOMAS | Director |
DERRICK L THOMAS | Director |
DERRICK L. THOMAS | Director |
DENEIA M. THOMAS | Director |
MONZELLA THOMAS | Director |
Name | Role |
---|---|
DERRICK L THOMAS | President |
Name | Role |
---|---|
Monzella THOMAS | Secretary |
Name | Role |
---|---|
DENTA M THOMAS | Vice President |
Name | Role |
---|---|
DERRICK L. THOMAS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-20 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-09-16 |
Annual Report | 2002-07-29 |
Annual Report | 2001-07-02 |
Annual Report | 2000-08-10 |
Statement of Change | 2000-07-14 |
Articles of Incorporation | 1999-06-25 |
Sources: Kentucky Secretary of State