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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MIKE LEO | CFO |
Name | Role |
---|---|
REBECCA HOOD | Secretary |
Name | Role |
---|---|
KIM T CARFAGNA | President |
Name | Role |
---|---|
KIM T CARFAGNA | CEO |
Name | Status | Expiration Date |
---|---|---|
J D & E, INC. | Unknown | - |
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