Search icon

JAMART2, INC.

Company Details

Name: JAMART2, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1999 (25 years ago)
Organization Date: 04 Oct 1999 (25 years ago)
Last Annual Report: 28 Dec 2006 (18 years ago)
Organization Number: 0481275
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 2063 ICETOWN ROAD, BOSTON, KY 40107
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES E. WIMSETT, JR. Registered Agent

Secretary

Name Role
James E. Wimsett Secretary

President

Name Role
Guy P. Mouser President

Director

Name Role
James E. Wimsett Director
Guy P. Mouser Director

Incorporator

Name Role
JAMES E. WIMSETT JR Incorporator
GUY PHILLIP MOUSER Incorporator

Former Company Names

Name Action
JAMART, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Reinstatement 2007-03-02
Principal Office Address Change 2007-03-02
Statement of Change 2007-03-02
Amendment 2007-03-02
Administrative Dissolution 2003-11-01
Annual Report 2002-04-09
Annual Report 2001-05-24
Articles of Incorporation 1999-10-04

Sources: Kentucky Secretary of State