Search icon

JMJ TRUCKING, L.L.C.

Company Details

Name: JMJ TRUCKING, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 2004 (21 years ago)
Organization Date: 09 Mar 2004 (21 years ago)
Last Annual Report: 01 Aug 2018 (7 years ago)
Managed By: Members
Organization Number: 0580831
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 218 JIM VEATCH ROAD, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

President

Name Role
James A Thomas President

Secretary

Name Role
Carla J Patterson Secretary

Vice President

Name Role
Carla J Patterson Vice President

Incorporator

Name Role
HAROLD F THOMAS SR Incorporator
JAMES A THOMAS Incorporator
LAWRENCE A THOMAS Incorporator
HAROLD LESLIE THOMAS JR Incorporator

Registered Agent

Name Role
JAMES A. THOMAS Registered Agent

Former Company Names

Name Action
CHRISTUS TRUCKING, L.L.C. Merger
L & J TRUCKING, INC. Merger

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-08-01
Annual Report 2017-06-23
Annual Report 2016-06-28
Annual Report 2015-07-01
Annual Report 2014-06-30
Articles of Merger 2013-07-30
Registered Agent name/address change 2013-06-25
Annual Report 2013-06-25
Annual Report 2013-06-25

Sources: Kentucky Secretary of State