Name: | JOB'S ALLIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Nov 2013 (11 years ago) |
Organization Date: | 05 Nov 2013 (11 years ago) |
Last Annual Report: | 31 Aug 2015 (10 years ago) |
Organization Number: | 0871400 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | P.O. BOX 1156, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WYNONA JORDAN | President |
Name | Role |
---|---|
MARK JORDAN | Secretary |
Name | Role |
---|---|
WYNONA JORDAN | Treasurer |
Name | Role |
---|---|
MARK JORDAN | Vice President |
Name | Role |
---|---|
WYNONA JORDAN | Director |
MARK S JORDAN | Director |
PENELOPE A JORDAN | Director |
WYNONA E. JORDAN | Director |
MARK S. JORDAN | Director |
PENELOPE A. JORDAN | Director |
Name | Role |
---|---|
WYNONA E. JORDAN | Incorporator |
Name | Role |
---|---|
WYNONA E. JORDAN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-17 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-04 |
Annual Report | 2015-08-31 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-06-26 |
Amendment | 2013-12-26 |
Articles of Incorporation | 2013-11-05 |
Sources: Kentucky Secretary of State