Name: | JFT FIELD SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 May 2000 (25 years ago) |
Organization Date: | 02 May 2000 (25 years ago) |
Last Annual Report: | 22 Jun 2021 (4 years ago) |
Organization Number: | 0493865 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 7615 HEAVENS ESTATE WAY, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN F. THORNTON | Registered Agent |
Name | Role |
---|---|
John F Thornton | Sole Officer |
Name | Role |
---|---|
John F Thornton | Director |
Name | Role |
---|---|
JOHN F. THORNTON | Incorporator |
LISA R. THORNTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-24 |
Principal Office Address Change | 2019-05-31 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-01 |
Annual Report | 2015-06-17 |
Principal Office Address Change | 2015-06-03 |
Sources: Kentucky Secretary of State