Name: | JCS SERVICES, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2005 (19 years ago) |
Organization Date: | 09 Sep 2005 (19 years ago) |
Last Annual Report: | 20 Mar 2016 (9 years ago) |
Organization Number: | 0621337 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 3018 GRAND LAKES DR, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jason Charles Schweitzer | President |
Name | Role |
---|---|
JASON C. SCHWEITZER | Incorporator |
Name | Role |
---|---|
J. DAVID REED | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Principal Office Address Change | 2016-03-20 |
Annual Report | 2016-03-20 |
Annual Report Return | 2015-04-28 |
Annual Report | 2015-04-22 |
Registered Agent name/address change | 2014-05-29 |
Annual Report | 2014-05-29 |
Reinstatement Certificate of Existence | 2013-04-18 |
Reinstatement | 2013-04-18 |
Reinstatement Approval Letter UI | 2013-04-18 |
Sources: Kentucky Secretary of State