Name: | JUST CONCRETE & MORE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 2005 (20 years ago) |
Organization Date: | 17 Aug 2005 (20 years ago) |
Last Annual Report: | 04 Mar 2009 (16 years ago) |
Organization Number: | 0619804 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3020 BARDSTOWN RD #225, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DON ALLEN WILSON | President |
Name | Role |
---|---|
DON ALLEN WILSON | Registered Agent |
DANNY RHODES | Registered Agent |
Name | Role |
---|---|
Danny Rhodes | Signature |
Name | Role |
---|---|
KERRY WALSH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-15 |
Annual Report Return | 2010-07-16 |
Registered Agent name/address change | 2009-08-05 |
Registered Agent name/address change | 2009-03-04 |
Annual Report | 2009-03-04 |
Annual Report | 2008-06-11 |
Annual Report Amendment | 2007-09-25 |
Annual Report | 2007-02-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900304 | Employee Retirement Income Security Act (ERISA) | 2009-04-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KENTUCKY STATE DISTRICT, |
Role | Plaintiff |
Name | JUST CONCRETE & MORE INC. |
Role | Defendant |
Sources: Kentucky Secretary of State