Search icon

JEJ, INC.

Company Details

Name: JEJ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2003 (22 years ago)
Organization Date: 01 Jul 2003 (22 years ago)
Last Annual Report: 06 Apr 2015 (10 years ago)
Organization Number: 0563159
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8307 LATANIA DRIVE, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN E JONES SR Registered Agent

President

Name Role
John E. Jones, Sr. President

Secretary

Name Role
Kathleen A. Jones Secretary

Treasurer

Name Role
Kathleen A. Jones Treasurer

Director

Name Role
Kathleen A. Jones Director
John E. Jones, Sr. Director

Signature

Name Role
JOHN E JONES SR. Signature

Incorporator

Name Role
JOHN E JONES SR Incorporator

Filings

Name File Date
Dissolution 2015-12-10
Annual Report 2015-04-06
Annual Report 2014-03-26
Annual Report 2013-03-19
Annual Report 2012-03-16
Annual Report 2011-03-17
Annual Report 2010-03-10
Annual Report 2009-02-06
Annual Report 2008-03-24
Annual Report 2007-02-28

Sources: Kentucky Secretary of State