Search icon

JORDAN AMERICAN HOLDINGS, INC.

Company Details

Name: JORDAN AMERICAN HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 2000 (25 years ago)
Authority Date: 21 Sep 2000 (25 years ago)
Last Annual Report: 17 Jun 2002 (23 years ago)
Organization Number: 0502455
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 WEST VINE STREET, SUITE 201, LEXINGTON, KY 40507
Place of Formation: FLORIDA

Director

Name Role
Wallace Neal Jordan Director
Rich Williams Director
Gerald Bowyer Director

Treasurer

Name Role
Emmett Pais Treasurer

Vice President

Name Role
A J Elko Vice President

President

Name Role
Charles Clark President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
EQUITY ASSETS MANAGEMENT Inactive 2005-09-21

Filings

Name File Date
Administrative Dissolution Return 2003-11-25
Revocation of Certificate of Authority 2003-11-01
Agent Resignation Return 2003-08-25
Agent Resignation 2003-08-25
Annual Report 2002-08-23
Annual Report 2001-08-02
Application for Certificate of Authority 2000-09-21
Certificate of Assumed Name 2000-09-21

Sources: Kentucky Secretary of State