Search icon

J R P INVESTMENTS, INC.

Company Details

Name: J R P INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1999 (26 years ago)
Organization Date: 07 Sep 1999 (26 years ago)
Last Annual Report: 17 Mar 2016 (9 years ago)
Organization Number: 0479894
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4135 ALEXANDRIA PIKE, SUITE 108, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DELBERT K. PERRY Registered Agent

President

Name Role
Delbert K. Perry President

Secretary

Name Role
Mary Beth Parr-Perry Secretary

Vice President

Name Role
Raymond Beetem, Jr. Vice President

Director

Name Role
Delbert K. Perry Director
Raymond Beetem, Jr. Director

Incorporator

Name Role
DELBERT K. PERRY Incorporator

Filings

Name File Date
Dissolution 2017-04-04
Annual Report 2016-03-17
Annual Report 2015-03-10
Registered Agent name/address change 2014-10-16
Principal Office Address Change 2014-10-16
Annual Report 2014-01-24
Annual Report 2013-01-14
Annual Report 2012-03-01
Annual Report 2011-02-11
Annual Report 2010-03-08

Sources: Kentucky Secretary of State