Name: | JELOR PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2007 (18 years ago) |
Organization Date: | 31 Jan 2007 (18 years ago) |
Last Annual Report: | 14 Sep 2009 (16 years ago) |
Organization Number: | 0656363 |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | 980 N US 127, WHITLEY CITY, KY 42653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY L DAVIS | President |
Name | Role |
---|---|
LORI A DAVIS | Vice President |
Name | Role |
---|---|
JEFFREY L DAVIS | Signature |
Name | Role |
---|---|
JEFFREY L. DAVIS | Incorporator |
LORI A. DAVIS | Incorporator |
Name | Role |
---|---|
JEFFREY L. DAVIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WHITLEY CITY CLASSIC CLEANERS | Inactive | 2012-01-31 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2009-09-14 |
Annual Report | 2008-07-21 |
Articles of Incorporation | 2007-01-31 |
Certificate of Assumed Name | 2007-01-31 |
Sources: Kentucky Secretary of State