Search icon

JRJ ENTERPRISES, INC.

Company Details

Name: JRJ ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2002 (23 years ago)
Organization Date: 10 Apr 2002 (23 years ago)
Last Annual Report: 30 Aug 2013 (12 years ago)
Organization Number: 0534704
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 151 PEARL LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
JOSEPH RONALD JOHNSON Incorporator

President

Name Role
Jessica Johnson DeMuth President

Vice President

Name Role
Joseph Ronald Johnson Vice President

Registered Agent

Name Role
JOSEPH RONALD JOHNSON Registered Agent

Assumed Names

Name Status Expiration Date
FAYETTE GARDEN CENTER Inactive 2017-05-22

Filings

Name File Date
Dissolution 2014-05-12
Annual Report 2013-08-30
Reinstatement Certificate of Existence 2012-05-22
Reinstatement 2012-05-22
Principal Office Address Change 2012-05-22
Registered Agent name/address change 2012-05-22
Certificate of Assumed Name 2012-05-22
Reinstatement Approval Letter UI 2012-05-21
Reinstatement Approval Letter Revenue 2012-05-21
Reinstatement Approval Letter Revenue 2012-05-14

Sources: Kentucky Secretary of State