Name: | JVA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2010 (14 years ago) |
Authority Date: | 28 Dec 2010 (14 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Branch of: | JVA, INC., COLORADO (Company Number 19871257319) |
Organization Number: | 0778190 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1319 SPRUCE ST, BOULDER, CO 80302 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
Cindera L. Ward | Secretary |
Name | Role |
---|---|
Cindera L. Ward | Treasurer |
Name | Role |
---|---|
Cindera L. Ward | Director |
Kevin Vecchiarelli | Director |
Josh McGibbon | Director |
Cindy Ward | Director |
Jeannette Torrents | Director |
Cody Gratny | Director |
Mandy Rasmussen | Director |
Kevin Tone | Director |
Paul Hause | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kevin Tone | President |
Name | Role |
---|---|
Jeannette Torrents | Vice President |
Josh McGibbon | Vice President |
Kevin Vecchiarelli | Vice President |
Derek Pedsersen | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-04-11 |
Annual Report | 2022-04-25 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-24 |
Annual Report | 2016-04-21 |
Annual Report | 2015-05-06 |
Sources: Kentucky Secretary of State