Name: | JAY UMIYA 1 INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2009 (16 years ago) |
Organization Date: | 10 Aug 2009 (16 years ago) |
Last Annual Report: | 28 May 2019 (6 years ago) |
Organization Number: | 0736337 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 215 Commerce Drive, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Rajendrakumar Patel | Secretary |
Name | Role |
---|---|
Anil Patel | Vice President |
Name | Role |
---|---|
ANIL PATEL | Director |
RAJENDRA PATEL | Director |
Paresh Patel | Director |
Name | Role |
---|---|
PARESH PATEL | Registered Agent |
Name | Role |
---|---|
Dilipkumar Patel | Incorporator |
Name | Role |
---|---|
PARESH PATEL | President |
Name | Action |
---|---|
Jay Umiya, Inc. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NAMASTE INDIAN RESTAURANT | Inactive | 2016-03-15 |
TAJ PALACE | Inactive | 2014-08-19 |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Reinstatement Certificate of Existence | 2019-05-28 |
Reinstatement | 2019-05-28 |
Reinstatement Approval Letter Revenue | 2019-05-28 |
Reinstatement Approval Letter UI | 2019-05-28 |
Reinstatement Approval Letter UI | 2019-05-28 |
Amendment | 2019-05-28 |
Administrative Dissolution | 2017-10-09 |
Registered Agent name/address change | 2016-04-13 |
Annual Report | 2016-04-13 |
Sources: Kentucky Secretary of State