Search icon

JCE Cleaning Services, Inc.

Company Details

Name: JCE Cleaning Services, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Oct 2012 (12 years ago)
Organization Date: 11 Oct 2012 (12 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0840227
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 14481 S. HWY 259, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOHNNY CALVIN EMBRY President

Secretary

Name Role
JOHNNY CALVIN EMBRY Secretary

Treasurer

Name Role
JOHNNY CALVIN EMBRY Treasurer

Vice President

Name Role
FORREST NELSON CARTER Vice President

Director

Name Role
JOHNNY CALVIN EMBRY Director
FORREST NELSON CARTER Director

Incorporator

Name Role
Johnny Calvin Embry Incorporator

Registered Agent

Name Role
JOHNNY CALVIN EMBRY Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-05-26
Annual Report 2020-06-17
Annual Report 2019-06-25
Registered Agent name/address change 2018-04-26
Annual Report 2018-04-26
Annual Report 2017-06-26
Annual Report 2016-08-09
Principal Office Address Change 2015-06-04

Sources: Kentucky Secretary of State