Name: | JAAC HOLDINGS Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jan 2019 (6 years ago) |
Organization Date: | 14 Jan 2019 (6 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Organization Number: | 1044851 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4439 Kiln Ct Bldg D , LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Alma W Evans | Director |
Name | Role |
---|---|
Charles C Evans | President |
Name | Role |
---|---|
Alma W Evans | Treasurer |
Name | Role |
---|---|
ALMA W EVANS | Registered Agent |
Name | Role |
---|---|
Alma W Evans | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CONCERT GROUND LOGISTICS | Active | 2027-03-28 |
G. C. FREIGHT LOGISTICS | Inactive | 2026-08-04 |
HEMP ORGANIC FARMS | Inactive | 2024-01-25 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Principal Office Address Change | 2024-03-15 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-03-28 |
App. for Certificate of Withdrawal | 2022-03-28 |
Certificate of Assumed Name | 2022-03-28 |
Annual Report | 2022-03-08 |
Certificate of Assumed Name | 2021-08-04 |
Certificate of Withdrawal of Assumed Name | 2021-08-04 |
Sources: Kentucky Secretary of State