Search icon

JDL, INC.

Company Details

Name: JDL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2002 (22 years ago)
Organization Date: 02 Dec 2002 (22 years ago)
Last Annual Report: 02 Aug 2013 (12 years ago)
Organization Number: 0548432
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1335 DONALDSON ROAD, #13, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jimmy C Taylor Sr President

Secretary

Name Role
Deborah C Taylor Secretary

Registered Agent

Name Role
JIMMY C.TAYLOR, SR. Registered Agent

Incorporator

Name Role
HOPE D. MEHLMAN, ESQ. Incorporator

Assumed Names

Name Status Expiration Date
TWO MEN AND A TRUCK/NORTHERN KENTUCKY Inactive 2008-05-14

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Annual Report 2013-08-02
Annual Report 2012-02-14
Registered Agent name/address change 2011-07-14
Principal Office Address Change 2011-07-14
Annual Report Amendment 2011-07-14
Annual Report 2011-07-14
Certificate of Assumed Name 2010-09-14
Annual Report 2010-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400013 Fair Labor Standards Act 2014-01-27 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-01-27
Termination Date 2014-08-06
Date Issue Joined 2014-05-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name POYNTER
Role Plaintiff
Name JDL, INC.
Role Defendant

Sources: Kentucky Secretary of State