Name: | JIM JONES AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Feb 2000 (25 years ago) |
Organization Date: | 29 Feb 2000 (25 years ago) |
Last Annual Report: | 16 May 2007 (18 years ago) |
Organization Number: | 0490270 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 395 REDDING RD # 125, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES S. JONES | Registered Agent |
Name | Role |
---|---|
Elsie C Jones | Treasurer |
Name | Role |
---|---|
Elsie C Jones | Secretary |
Name | Role |
---|---|
James S Jones | President |
Name | Role |
---|---|
Elise C Jones | Signature |
JAMES S Jones | Signature |
Name | Role |
---|---|
James S Jones | Director |
Elsie C Jones | Director |
Name | Role |
---|---|
JAMES S. JONES | Incorporator |
ELSIE C. JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-05-16 |
Annual Report | 2006-05-24 |
Annual Report | 2005-06-13 |
Annual Report | 2003-08-07 |
Annual Report | 2002-07-15 |
Annual Report | 2001-07-03 |
Sources: Kentucky Secretary of State