Name: | JJJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2004 (21 years ago) |
Organization Date: | 05 Feb 2004 (21 years ago) |
Last Annual Report: | 30 Jan 2023 (2 years ago) |
Organization Number: | 0578223 |
ZIP code: | 40027 |
City: | Harrods Creek |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 131, HARRODS CREEK, KY 40027 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JOAN E. TAYLOR | Registered Agent |
Name | Role |
---|---|
James J. Henry | Vice President |
Joseph B. Buren | Vice President |
Name | Role |
---|---|
JOAN E. TAYLOR | Incorporator |
Name | Role |
---|---|
Joan E. Taylor | President |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-01-30 |
Annual Report | 2022-02-16 |
Annual Report | 2021-03-22 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-28 |
Annual Report | 2016-04-04 |
Annual Report | 2015-03-30 |
Sources: Kentucky Secretary of State