Search icon

JESH'S WORSTEST COMPANY, INC.

Company Details

Name: JESH'S WORSTEST COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 2003 (22 years ago)
Organization Date: 01 Jan 2000 (25 years ago)
Authority Date: 01 Jan 2000 (25 years ago)
Last Annual Report: 05 Apr 2022 (3 years ago)
Organization Number: 0556149
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 6969 ONESTOP DRIVE, SUITE 79, LOUISVILLE, KY 40222
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JESHUA CAUDLE Director
STEVE SPISAK Director
LISA ROWE Director

Organizer

Name Role
JESHUA CAUDLE Organizer
STEVE SPISAK Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Revocation of Certificate of Authority 2023-10-04
Certificate of Withdrawal 2022-04-29
Cancellation of Limited Partnership 2022-04-29
Registered Agent name/address change 2022-04-29
Principal Office Address Change 2022-04-29
Dissolution 2022-04-29
Articles of Incorporation 2022-04-29
Certificate of Assumed Name 2022-04-27
Dissolution 2022-04-21

Sources: Kentucky Secretary of State