Search icon

JJJ, INC.

Company Details

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

Registered Agent

Name Role
JOAN E. TAYLOR Registered Agent

Vice President

Name Role
James J. Henry Vice President
Joseph B. Buren Vice President

Incorporator

Name Role
JOAN E. TAYLOR Incorporator

President

Name Role
Joan E. Taylor President

Filings

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