Name: | JACK'S PLACE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 2005 (20 years ago) |
Organization Date: | 09 Feb 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0605733 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42464 |
City: | White Plains |
Primary County: | Hopkins County |
Principal Office: | PO BOX 5, WHITE PLAINS, KY 42464-0005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Robert Thorowgood Jr | President |
Name | Role |
---|---|
Gayla Miller | Director |
Jamie Hulse | Director |
Corey Hulse | Director |
WILLIAM R THOROWGOOD, JR. | Director |
CAROL C THOROWGOOD | Director |
ELIZABETH M THOROWGOOD | Director |
Name | Role |
---|---|
WILLIAM R THOROWGOOD, JR. | Incorporator |
Name | Role |
---|---|
Carol Christine Thorowgood | Vice President |
Name | Role |
---|---|
WILLIAM R THOROWGOOD, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HOUNDS 2 HEROES | Inactive | 2016-10-24 |
DEATH ROW DOGS | Inactive | 2015-07-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-04 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State