Name: | JB HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2007 (18 years ago) |
Organization Date: | 30 May 2007 (18 years ago) |
Last Annual Report: | 13 Jun 2014 (11 years ago) |
Organization Number: | 0665541 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12005 DIXON PARK BLVD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES PAUL BEAM III | CEO |
Name | Role |
---|---|
JAMES P. BEAM, III | Incorporator |
Name | Role |
---|---|
JAMES P. BEAM, III | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GROSS NUTRITION | Inactive | 2016-07-21 |
JB AUTO SALES | Inactive | 2016-07-21 |
Name | File Date |
---|---|
Dissolution | 2014-12-17 |
Principal Office Address Change | 2014-06-13 |
Annual Report | 2014-06-13 |
Annual Report | 2013-06-30 |
Annual Report | 2012-06-22 |
Certificate of Assumed Name | 2011-07-21 |
Certificate of Assumed Name | 2011-07-21 |
Principal Office Address Change | 2011-07-19 |
Annual Report | 2011-07-13 |
Annual Report | 2010-09-05 |
Sources: Kentucky Secretary of State