Search icon

JADCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JADCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 2003 (22 years ago)
Organization Date: 27 Feb 2003 (22 years ago)
Last Annual Report: 11 Aug 2010 (15 years ago)
Organization Number: 0555072
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 500 WHITE CHAPEL CIRCLE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES RONALD DICK Registered Agent

President

Name Role
James Dick President

Vice President

Name Role
Wendy Dick Vice President

Secretary

Name Role
James Dick Secretary

Treasurer

Name Role
James Dick Treasurer

Signature

Name Role
Wendy Dick Signature

Incorporator

Name Role
JAMES RONALD DICK Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Reinstatement 2010-08-11
Administrative Dissolution 2009-11-03
Annual Report 2008-03-27
Annual Report 2007-02-22

Court Cases

Court Case Summary

Filing Date:
1993-10-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
JADCO, INC.
Party Role:
Plaintiff
Party Name:
AMERIC NAT PROP CAS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State