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 |
Name | Role |
---|---|
JAMES RONALD DICK | Registered Agent |
Name | Role |
---|---|
James Dick | President |
Name | Role |
---|---|
Wendy Dick | Vice President |
Name | Role |
---|---|
James Dick | Secretary |
Name | Role |
---|---|
James Dick | Treasurer |
Name | Role |
---|---|
Wendy Dick | Signature |
Name | Role |
---|---|
JAMES RONALD DICK | Incorporator |
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 |
Annual Report | 2006-02-09 |
Annual Report | 2005-03-15 |
Articles of Incorporation | 2003-02-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300193 | Insurance | 1993-10-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JADCO, INC. |
Role | Plaintiff |
Name | AMERIC NAT PROP CAS |
Role | Defendant |
Sources: Kentucky Secretary of State