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 |
Name | Role |
---|---|
JOHNNY CALVIN EMBRY | President |
Name | Role |
---|---|
JOHNNY CALVIN EMBRY | Secretary |
Name | Role |
---|---|
JOHNNY CALVIN EMBRY | Treasurer |
Name | Role |
---|---|
FORREST NELSON CARTER | Vice President |
Name | Role |
---|---|
JOHNNY CALVIN EMBRY | Director |
FORREST NELSON CARTER | Director |
Name | Role |
---|---|
Johnny Calvin Embry | Incorporator |
Name | Role |
---|---|
JOHNNY CALVIN EMBRY | Registered Agent |
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