Search icon

JWRK, INC

Company Details

Name: JWRK, INC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 20 Oct 2014 (10 years ago)
Organization Date: 20 Oct 2014 (10 years ago)
Last Annual Report: 25 Jun 2024 (7 months ago)
Organization Number: 0899996
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40205
Primary County: Jefferson
Principal Office: 2721 TAYLORSVILLE ROAD, FIRST FLOOR, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
BIXLER W. HOWLAND Registered Agent

President

Name Role
JEANNE W. KEITH President

Secretary

Name Role
JEANNE W. KEITH Secretary

Director

Name Role
JEANNE W. KEITH Director

Incorporator

Name Role
RAY K KEITH Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-09-28
Annual Report 2022-05-20
Annual Report 2021-04-26
Annual Report 2020-07-15
Annual Report 2019-06-05
Principal Office Address Change 2018-08-31
Registered Agent name/address change 2018-08-31
Annual Report 2018-06-06
Reinstatement Certificate of Existence 2017-07-07

Date of last update: 16 Nov 2024

Sources: Kentucky Secretary of State