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 |
Name | Role |
---|---|
JOHN E JONES SR | Registered Agent |
Name | Role |
---|---|
John E. Jones, Sr. | President |
Name | Role |
---|---|
Kathleen A. Jones | Secretary |
Name | Role |
---|---|
Kathleen A. Jones | Treasurer |
Name | Role |
---|---|
Kathleen A. Jones | Director |
John E. Jones, Sr. | Director |
Name | Role |
---|---|
JOHN E JONES SR. | Signature |
Name | Role |
---|---|
JOHN E JONES SR | Incorporator |
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