Search icon

E J P, INC.

Company Details

Name: E J P, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 2001 (24 years ago)
Organization Date: 17 Apr 2001 (24 years ago)
Last Annual Report: 22 May 2015 (10 years ago)
Organization Number: 0514306
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 310 EASTERN BYPASS, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Paul Taylor Vice President

Incorporator

Name Role
JACK TAYLOR Incorporator

Registered Agent

Name Role
JACK TAYLOR Registered Agent

President

Name Role
Jack Taylor President

Secretary

Name Role
Kevin Durham Secretary

Treasurer

Name Role
Kevin Durham Treasurer

Assumed Names

Name Status Expiration Date
LIQUOR MART II Inactive 2020-09-27
LIQUOR MART I Inactive 2020-09-27

Filings

Name File Date
Administrative Dissolution 2016-10-01
Certificate of Withdrawal of Assumed Name 2016-05-05
Certificate of Withdrawal of Assumed Name 2016-03-11
Name Renewal 2015-07-15
Name Renewal 2015-05-22
Annual Report 2015-05-22
Amended Assumed Name 2014-12-08
Annual Report 2014-06-19
Annual Report 2013-07-03
Annual Report 2012-06-26

Sources: Kentucky Secretary of State