Name: | H B B JENKINS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 2002 (22 years ago) |
Organization Date: | 13 Dec 2002 (22 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0549905 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 7243 LOUISVILLE ROAD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Robert H. Jenkins | Vice President |
Name | Role |
---|---|
HILDA W JENKINS | Director |
ROBERT H JENKINS-CHAS M MOORE INS. AGENCY | Director |
WILLIAM D JENKINS-JENKINS FARMS PARTNERSHIP | Director |
Name | Role |
---|---|
HILDA JENKINS | Incorporator |
Name | Role |
---|---|
HILDA JENKINS | Registered Agent |
Name | Role |
---|---|
Hilda W. Jenkins | President |
Name | Role |
---|---|
Robert H. Jenkins | Secretary |
Name | Role |
---|---|
William D. Jenkins | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-07 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-12 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-08 |
Sources: Kentucky Secretary of State