Name: | JEANMARIE HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2000 (25 years ago) |
Authority Date: | 31 Aug 2000 (25 years ago) |
Last Annual Report: | 10 Aug 2007 (18 years ago) |
Organization Number: | 0500320 |
Principal Office: | c/o Blyth, Inc., 1 East Weaver Street, Greenwich, CT 06831 |
Place of Formation: | OKLAHOMA |
Name | Role |
---|---|
Robert H Barghaus | Director |
ROBERT B GOERGEN | Director |
Name | Role |
---|---|
JANE F CASEY | Treasurer |
Name | Role |
---|---|
RICHARD S ZIELNSKI | Signature |
JANE F CASEY | Signature |
Name | Role |
---|---|
MICHAEL D NOVINS | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
JEANMARIE CREATIONS, INC. | Old Name |
JMC IMPACT, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2007-08-10 |
Annual Report | 2006-07-05 |
Annual Report | 2005-07-13 |
Annual Report | 2004-07-08 |
Amendment | 2004-01-28 |
Annual Report | 2003-11-03 |
Amendment | 2003-05-16 |
Annual Report | 2002-05-08 |
Annual Report | 2001-11-07 |
Application for Certificate of Authority | 2000-08-31 |
Sources: Kentucky Secretary of State