Search icon

JJPM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JJPM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1999 (26 years ago)
Organization Date: 30 Sep 1999 (26 years ago)
Last Annual Report: 14 Apr 2014 (11 years ago)
Organization Number: 0481136
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 124 S 31ST STREET, PO BOX 7209, PADUCAH, KY 42002-7209
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PHILIP E. MCINTOSH Registered Agent

Director

Name Role
Philip E McIntosh Director

President

Name Role
Philip E McIntosh President

Incorporator

Name Role
RON FARRIS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_61643214
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1XB56
UEI Expiration Date:
2015-04-28

Business Information

Activation Date:
2014-04-28
Initial Registration Date:
2002-02-20

Form 5500 Series

Employer Identification Number (EIN):
611354695
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
FARRIS, MCINTOSH & TREMPER, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2015-10-09
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Amendment 2014-11-19
Annual Report 2014-04-14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State