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 |
Name | Role |
---|---|
Paul Taylor | Vice President |
Name | Role |
---|---|
JACK TAYLOR | Incorporator |
Name | Role |
---|---|
JACK TAYLOR | Registered Agent |
Name | Role |
---|---|
Jack Taylor | President |
Name | Role |
---|---|
Kevin Durham | Secretary |
Name | Role |
---|---|
Kevin Durham | Treasurer |
Name | Status | Expiration Date |
---|---|---|
LIQUOR MART II | Inactive | 2020-09-27 |
LIQUOR MART I | Inactive | 2020-09-27 |
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