Search icon

ISLEWORTH PARTNERS, INC.

Company Details

Name: ISLEWORTH PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2004 (21 years ago)
Organization Date: 05 Feb 2004 (21 years ago)
Last Annual Report: 22 Jan 2020 (5 years ago)
Organization Number: 0578182
Principal Office: ONE PARK PLAZA, NASHVILLE, TN 37203
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Edward T. Jones President

Secretary

Name Role
Natalie H. Cline Secretary

Treasurer

Name Role
J. William B. Morrow Treasurer

Vice President

Name Role
John M. Franck II Vice President

Director

Name Role
Edward T. Jones Director
Jane Englebright Director
Mark A. Vogt Director
Sherri Neal Director

Incorporator

Name Role
JOSEPH R. PETERS Incorporator

Filings

Name File Date
Articles of Merger 2020-05-15
Principal Office Address Change 2020-01-22
Annual Report 2020-01-22
Annual Report 2019-06-12
Annual Report 2018-05-11
Annual Report 2017-05-25
Annual Report 2016-06-14
Registered Agent name/address change 2016-05-10
Annual Report 2015-03-02
Annual Report 2014-01-27

Sources: Kentucky Secretary of State