Search icon

JDL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JDL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2002 (23 years ago)
Organization Date: 02 Dec 2002 (23 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

Court Cases

Court Case Summary

Filing Date:
2014-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
POYNTER
Party Role:
Plaintiff
Party Name:
JDL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State