Name: | JJ'S GARAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 2006 (19 years ago) |
Organization Date: | 20 Jul 2006 (19 years ago) |
Last Annual Report: | 05 Oct 2011 (14 years ago) |
Organization Number: | 0643266 |
ZIP code: | 40008 |
City: | Bloomfield |
Primary County: | Nelson County |
Principal Office: | 315 CHAPLIN ROAD, BLOOMFIELD, KY 40008 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Joseph K Snow | Secretary |
Name | Role |
---|---|
Jonathon D Snow | Treasurer |
Name | Role |
---|---|
Joseph K Snow | President |
Name | Role |
---|---|
Joseph K Snow | Director |
Jason W Tucker | Director |
Name | Role |
---|---|
JOSEPH K. SNOW | Incorporator |
JASON W. TUCKER | Incorporator |
Name | Role |
---|---|
JOSEPH K. SNOW | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Reinstatement Certificate of Existence | 2011-10-05 |
Reinstatement | 2011-10-05 |
Registered Agent name/address change | 2011-10-05 |
Reinstatement Approval Letter UI | 2011-09-21 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-10-07 |
Annual Report | 2009-04-16 |
Annual Report | 2008-02-28 |
Annual Report | 2007-01-15 |
Sources: Kentucky Secretary of State