Name: | JERRY*PARKER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2006 (19 years ago) |
Organization Date: | 10 Aug 2006 (19 years ago) |
Last Annual Report: | 14 Jul 2010 (15 years ago) |
Organization Number: | 0644708 |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | 1164 RINEYVILLE BIG SPRINGS ROAD , RINEYVILLE, KY 40162 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GEORGE PARKER DUVALL JR | President |
Name | Role |
---|---|
GEORGE PARKER DUVALL JR | Secretary |
Name | Role |
---|---|
GEORGE PARKER DUVALL JR | Director |
Name | Role |
---|---|
GEORGE PARKER DUVALL, JR. | Incorporator |
Name | Role |
---|---|
GEORGE PARKER DUVALL, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
I-STOP | Inactive | 2012-08-03 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-07-14 |
Annual Report | 2009-03-05 |
Annual Report | 2008-02-14 |
Certificate of Assumed Name | 2007-08-03 |
Annual Report | 2007-04-24 |
Articles of Incorporation | 2006-08-10 |
Sources: Kentucky Secretary of State