Name: | J & J MUNICIPAL SUPPLY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 2004 (21 years ago) |
Authority Date: | 12 Jul 2004 (21 years ago) |
Last Annual Report: | 24 Apr 2019 (6 years ago) |
Organization Number: | 0590211 |
Principal Office: | 7899 JENNER ROAD, CHANDLER, IN 47610 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN FLEENER | President |
Name | Role |
---|---|
JANE FLEENER | Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-11-21 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-21 |
Annual Report | 2014-01-27 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2013-01-11 |
Annual Report | 2012-02-13 |
Sources: Kentucky Secretary of State