Search icon

J D & E OF KENTUCKY, INC.

Company Details

Name: J D & E OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2002 (23 years ago)
Authority Date: 10 Jan 2002 (23 years ago)
Last Annual Report: 18 Apr 2012 (13 years ago)
Organization Number: 0528714
Principal Office: P.O. BOX 365, ST CLAIRSVILLE, OH 43950
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
MIKE LEO CFO

Secretary

Name Role
REBECCA HOOD Secretary

President

Name Role
KIM T CARFAGNA President

CEO

Name Role
KIM T CARFAGNA CEO

Assumed Names

Name Status Expiration Date
J D & E, INC. Unknown -

Filings

Name File Date
Revocation Return 2013-10-24
Revocation of Certificate of Authority 2013-09-28
Sixty Day Notice Return 2013-08-15
Annual Report 2012-04-18
Annual Report 2011-02-23
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-31
Annual Report 2009-02-02
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-26

Sources: Kentucky Secretary of State