Name: | J & K SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 2001 (23 years ago) |
Organization Date: | 26 Dec 2001 (23 years ago) |
Last Annual Report: | 16 Mar 2010 (15 years ago) |
Organization Number: | 0527653 |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | PO BOX 822, CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John R. May | Vice President |
Name | Role |
---|---|
John R. May | Treasurer |
Name | Role |
---|---|
Kenneth D. Bush | Director |
John R. May | Director |
Name | Role |
---|---|
JOHN MAY | Signature |
Name | Role |
---|---|
KENNETH D BUSH | Incorporator |
JOHN R MAY | Incorporator |
Name | Role |
---|---|
Kenneth D. Bush | Secretary |
Name | Role |
---|---|
JOHN R MAY | Registered Agent |
Name | Role |
---|---|
Kenneth D. Bush | President |
Name | Status | Expiration Date |
---|---|---|
XCROW.COM | Inactive | 2010-05-09 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-16 |
Annual Report | 2009-02-11 |
Annual Report | 2008-02-04 |
Annual Report | 2007-01-11 |
Annual Report | 2006-02-08 |
Certificate of Assumed Name | 2005-05-09 |
Annual Report | 2005-02-21 |
Reinstatement | 2004-12-29 |
Statement of Change | 2004-12-29 |
Sources: Kentucky Secretary of State