Name: | JARRETT'S JOY CART, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 2007 (18 years ago) |
Organization Date: | 30 May 2007 (18 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0665561 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 57 CANDLEWOOD DR., NICHOLASVILLE, KY 40356-9173 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER MYNEAR | Director |
JUDI MARTIN | Director |
CRISTY TAYLOR | Director |
DOUGLAS MYNEAR | Director |
JEFF SCHRIEFER | Director |
MARSHA BENTON | Director |
CHRISTOPHER COLDIRON | Director |
KIM CHITWOOD | Director |
BRADFORD JOHNSON | Director |
GINA BERNARD | Director |
Name | Role |
---|---|
JENNIFER MYNEAR | Incorporator |
Name | Role |
---|---|
JENNIFER W MYNEAR | President |
Name | Role |
---|---|
JENNIFER MYNEAR | Registered Agent |
Name | Role |
---|---|
DOUGLAS K MYNEAR | Vice President |
Name | Role |
---|---|
JEFF SCHRIEFER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Principal Office Address Change | 2025-02-27 |
Registered Agent name/address change | 2025-02-27 |
Annual Report | 2024-04-22 |
Annual Report | 2023-04-13 |
Annual Report | 2022-05-23 |
Annual Report | 2021-03-15 |
Annual Report | 2020-03-21 |
Principal Office Address Change | 2019-05-15 |
Annual Report | 2019-05-15 |
Sources: Kentucky Secretary of State