Name: | J D L SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2006 (19 years ago) |
Organization Date: | 03 Jan 2006 (19 years ago) |
Last Annual Report: | 29 Mar 2013 (12 years ago) |
Organization Number: | 0628825 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O. BOX 1729, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES DAVID LINDSAY | Incorporator |
Name | Role |
---|---|
JAMES D. LINDSAY | Sole Officer |
Name | Role |
---|---|
JAMES D. LINDSAY | Signature |
Name | Role |
---|---|
DAWN M. PAGE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-03-29 |
Annual Report | 2012-01-26 |
Registered Agent name/address change | 2011-08-25 |
Annual Report | 2011-07-27 |
Annual Report | 2010-06-28 |
Annual Report | 2009-08-17 |
Annual Report | 2008-09-25 |
Statement of Change | 2007-06-27 |
Annual Report | 2007-06-15 |
Sources: Kentucky Secretary of State