Name: | J.E.T. Motor Cars, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 2013 (12 years ago) |
Organization Date: | 25 Apr 2013 (12 years ago) |
Last Annual Report: | 29 Jun 2016 (9 years ago) |
Organization Number: | 0856098 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 112 NORTH 12TH STREET, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICHARD W JONES | Registered Agent |
Name | Role |
---|---|
James E Tate, Jr. | Chairman |
Name | Role |
---|---|
James E Tate, Jr. | President |
Name | Role |
---|---|
James E Tate, Jr. | Secretary |
Name | Role |
---|---|
James E Tate, Jr. | Director |
Name | Role |
---|---|
James E Tate Jr | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-11-09 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-29 |
Annual Report Return | 2017-05-09 |
Annual Report | 2016-06-29 |
Annual Report Return | 2016-04-05 |
Annual Report | 2015-06-12 |
Registered Agent name/address change | 2014-04-01 |
Principal Office Address Change | 2014-04-01 |
Annual Report | 2014-04-01 |
Sources: Kentucky Secretary of State