Search icon

TJ&R SERVICES, INC.

Company Details

Name: TJ&R SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 2002 (23 years ago)
Organization Date: 13 Jun 2002 (23 years ago)
Last Annual Report: 06 May 2005 (20 years ago)
Organization Number: 0538866
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 209 CIRCLE DRIVE, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT HAY Registered Agent

Treasurer

Name Role
Robert Hay Treasurer

Secretary

Name Role
Robert Hay Secretary

President

Name Role
T. J. Lawson President

Incorporator

Name Role
T J LAWSON Incorporator
ROBERT HAY Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-21
Administrative Dissolution 2006-11-02
Annual Report 2005-05-06
Reinstatement 2004-01-12
Administrative Dissolution 2003-11-01
Annual Report 2003-07-01
Articles of Incorporation 2002-06-13

Sources: Kentucky Secretary of State