Search icon

JRC HOLDINGS, INC.

Company Details

Name: JRC HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 2005 (19 years ago)
Organization Date: 27 Dec 2005 (19 years ago)
Last Annual Report: 06 Apr 2016 (9 years ago)
Organization Number: 0628426
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4010 DUPONT CIRCLE, SUITE 581, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
D. KEVIN RYAN Registered Agent

Incorporator

Name Role
D. KEVIN RYAN Incorporator

President

Name Role
Jeff John Perius President

Assumed Names

Name Status Expiration Date
HORIZONS HOME CARE Inactive 2011-09-05
KINNETT CARE Inactive 2011-01-18

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-04-06
Annual Report 2015-04-29
Annual Report 2014-01-29
Registered Agent name/address change 2014-01-15
Annual Report 2013-01-14
Annual Report 2012-04-11
Annual Report 2011-09-06
Annual Report 2010-04-26
Principal Office Address Change 2009-05-07

Sources: Kentucky Secretary of State