Name: | THE JONES PAYNE GROUP INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2000 (25 years ago) |
Authority Date: | 15 Feb 2000 (25 years ago) |
Last Annual Report: | 10 May 2006 (19 years ago) |
Organization Number: | 0489451 |
Principal Office: | 321 SUMMER STREET, 4TH FLOOR, BOSTON, MA 02210 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Michael K Payne | Signature |
Name | Role |
---|---|
MICHAEL K PAYNE | Vice President |
Name | Role |
---|---|
RANDOLPH JONES | President |
Name | Role |
---|---|
RANDOLPH JONES | Secretary |
Name | Role |
---|---|
Randolph Jones | Director |
Michael Kelly Payne | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MICHAEL K PAYNE | Treasurer |
Name | Action |
---|---|
JONES PAYNE, ARCHITECTS & PLANNERS, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal | 2006-08-10 |
Annual Report | 2006-05-10 |
Annual Report | 2005-02-16 |
Annual Report | 2003-10-07 |
Annual Report | 2002-11-21 |
Annual Report | 2001-11-01 |
Amendment | 2001-05-25 |
Amendment | 2001-05-25 |
Application for Certificate of Authority | 2000-02-15 |
Sources: Kentucky Secretary of State