Name: | JT's Way Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2020 (5 years ago) |
Organization Date: | 04 Mar 2020 (5 years ago) |
Last Annual Report: | 25 May 2024 (a year ago) |
Organization Number: | 1089730 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 4055 Hardinsburg Rd, Cecilia, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Martha McCoy | Treasurer |
Name | Role |
---|---|
Barry Wiglesworth | President |
Name | Role |
---|---|
Tonya Wiglesworth | Registered Agent |
Name | Role |
---|---|
Tonya Wiglesworth | Vice President |
Name | Role |
---|---|
Tom Pitt | Secretary |
Name | Role |
---|---|
Tonya Wiglesworth | Director |
Martha McCoy | Director |
Barry Wiglesworth | Director |
Bradley Rumer | Director |
Name | Role |
---|---|
Tonya Wiglesworth | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0002887 | Organization | Active | - | - | - | 2025-06-30 | Elizabethtown, HARDIN, KY |
Name | Status | Expiration Date |
---|---|---|
THE GIFT BOX ON MAIN | Active | 2028-04-26 |
Name | File Date |
---|---|
Annual Report | 2024-05-25 |
Annual Report | 2023-06-06 |
Certificate of Assumed Name | 2023-04-26 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-29 |
Sources: Kentucky Secretary of State