Name: | JERSEY BOY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2007 (18 years ago) |
Organization Date: | 23 May 2007 (18 years ago) |
Last Annual Report: | 04 Oct 2018 (6 years ago) |
Organization Number: | 0665137 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1110 WINCHESTER RD., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2 |
Name | Role |
---|---|
ELIZABETH FILCHAK | Incorporator |
ANDREW FILCHAK | Incorporator |
Name | Role |
---|---|
ANDREW FILCHAK | Director |
ELIZABETH FILCHAK | Director |
Name | Role |
---|---|
ELIZABETH FILCHAK | President |
Name | Role |
---|---|
ELIZABETH FILCHAK | Secretary |
Name | Role |
---|---|
ELIZABETH FILCHAK | Treasurer |
Name | Role |
---|---|
ELIZABETH FILCHAK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AAMCO TRANSMISSIONS | Inactive | 2016-06-15 |
Name | File Date |
---|---|
Dissolution | 2018-12-14 |
Reinstatement Certificate of Existence | 2018-10-04 |
Reinstatement | 2018-10-04 |
Reinstatement Approval Letter Revenue | 2018-10-04 |
Reinstatement Approval Letter UI | 2018-10-04 |
Principal Office Address Change | 2018-10-04 |
Registered Agent name/address change | 2018-10-04 |
Reinstatement Approval Letter UI | 2018-07-03 |
Administrative Dissolution | 2015-09-12 |
Annual Report Return | 2015-04-28 |
Sources: Kentucky Secretary of State