Name: | JMS Properties Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2015 (10 years ago) |
Organization Date: | 01 Oct 2015 (10 years ago) |
Last Annual Report: | 04 May 2022 (3 years ago) |
Organization Number: | 0933622 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | PO BOX 426, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JERRY STEARNS | President |
Name | Role |
---|---|
MELISSA STEARNS | Vice President |
Name | Role |
---|---|
JERRY STEARNS | Registered Agent |
Name | Role |
---|---|
JERRY STEARNS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-01-16 |
Annual Report | 2022-05-04 |
Annual Report | 2021-05-27 |
Annual Report | 2020-04-02 |
Annual Report | 2019-08-09 |
Annual Report | 2018-08-16 |
Registered Agent name/address change | 2017-05-10 |
Principal Office Address Change | 2017-05-10 |
Annual Report | 2017-05-10 |
Annual Report | 2016-06-17 |
Sources: Kentucky Secretary of State