Search icon

J & J REALTY, INC.

Company Details

Name: J & J REALTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 2004 (21 years ago)
Organization Date: 06 Aug 2004 (21 years ago)
Last Annual Report: 17 May 2021 (4 years ago)
Organization Number: 0591923
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2440 PARK AVENUE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JESSE C. HAYWOOD Registered Agent

Incorporator

Name Role
JESSE C. HAYWOOD Incorporator

President

Name Role
Jeffrey Taylor President

Director

Name Role
Jeffrey Taylor Director
Jesse C. Haywood Director

Vice President

Name Role
JESSE C HAYWOOD Vice President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-17
Annual Report 2020-04-28
Annual Report 2019-04-25
Annual Report 2018-04-28
Annual Report 2017-09-06
Annual Report 2016-04-04
Annual Report 2015-03-25
Annual Report 2014-03-18
Annual Report 2013-03-13

Sources: Kentucky Secretary of State