Name: | TRIPLE J TRANSFER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2007 (18 years ago) |
Organization Date: | 30 Apr 2007 (18 years ago) |
Last Annual Report: | 20 Jan 2013 (12 years ago) |
Organization Number: | 0663281 |
ZIP code: | 41006 |
City: | Butler |
Primary County: | Pendleton County |
Principal Office: | 173 INDUSTRIAL ROAD, P.O. BOX 365, BUTLER, KY 41006 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JENNIFER K. PIERCE | Secretary |
Name | Role |
---|---|
JENNIFER K. PIERCE | Vice President |
Name | Role |
---|---|
JAMES R. PIERCE | Director |
JENNIFER K. PIERCE | Director |
Name | Role |
---|---|
JAMES R. PIERCE | Incorporator |
JENNIFER K. PIERCE | Incorporator |
Name | Role |
---|---|
JAMES R. PIERCE | President |
Name | Role |
---|---|
JAMES R. PIERCE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2013-12-23 |
Registered Agent name/address change | 2013-01-20 |
Principal Office Address Change | 2013-01-20 |
Annual Report | 2013-01-20 |
Annual Report | 2012-02-25 |
Annual Report | 2011-04-23 |
Annual Report | 2010-05-06 |
Annual Report | 2009-01-20 |
Annual Report | 2008-04-10 |
Principal Office Address Change | 2008-04-10 |
Sources: Kentucky Secretary of State