Name: | M. A. JETER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2003 (22 years ago) |
Organization Date: | 16 Jun 2003 (22 years ago) |
Last Annual Report: | 04 Jun 2024 (10 months ago) |
Organization Number: | 0562082 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1198 N LIMESTONE STREET, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
VIRGINIA L LAWSON | Registered Agent |
Name | Role |
---|---|
MARK A JETER | President |
Name | Role |
---|---|
MARK A JETER | Secretary |
Name | Role |
---|---|
MARK A JETER | Director |
Name | Role |
---|---|
VIRGINIA L LAWSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-20 |
Registered Agent name/address change | 2023-06-20 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-11 |
Registered Agent name/address change | 2018-06-13 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-05 |
Sources: Kentucky Secretary of State