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 |
Name | Role |
---|---|
DELBERT K. PERRY | Registered Agent |
Name | Role |
---|---|
Delbert K. Perry | President |
Name | Role |
---|---|
Mary Beth Parr-Perry | Secretary |
Name | Role |
---|---|
Raymond Beetem, Jr. | Vice President |
Name | Role |
---|---|
Delbert K. Perry | Director |
Raymond Beetem, Jr. | Director |
Name | Role |
---|---|
DELBERT K. PERRY | Incorporator |
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