Name: | JJ CADDY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2001 (23 years ago) |
Organization Date: | 22 Oct 2001 (23 years ago) |
Last Annual Report: | 09 Jan 2008 (17 years ago) |
Organization Number: | 0524327 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2948 MASTERS VIEW ROAD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
VIRGINIA L. LAWSON | Incorporator |
Name | Role |
---|---|
Jon C Tucker | Director |
Name | Role |
---|---|
JON C. TUCKER | Registered Agent |
Name | Role |
---|---|
Jon C Tucker | President |
Name | Role |
---|---|
Jon C Tucker | Secretary |
Name | Status | Expiration Date |
---|---|---|
JJ CADDY COLLECTIBLE MOTORCARS | Inactive | 2006-10-22 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-09 |
Annual Report | 2007-01-11 |
Statement of Change | 2007-01-03 |
Principal Office Address Change | 2007-01-03 |
Agent Resignation Return | 2006-11-15 |
Agent Resignation | 2006-11-02 |
Annual Report | 2006-02-27 |
Annual Report | 2005-02-17 |
Annual Report | 2003-10-07 |
Sources: Kentucky Secretary of State