Search icon

JCAUTOTRANSPORT Inc.

Company Details

Name: JCAUTOTRANSPORT Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2022 (3 years ago)
Organization Date: 13 Mar 2012 (13 years ago)
Authority Date: 29 Mar 2022 (3 years ago)
Last Annual Report: 18 May 2023 (2 years ago)
Organization Number: 1199497
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12300 CENTER GROVE LANE APT 102, Louisville, KY 40223
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Charles E Jones Registered Agent

President

Name Role
james carothers President
James Earl Carothers President

Authorized Rep

Name Role
James Earl Carothers Authorized Rep

Filings

Name File Date
Certificate of Withdrawal 2023-10-31
Annual Report Amendment 2023-05-18
Annual Report Amendment 2023-05-18
Annual Report 2023-05-18

Sources: Kentucky Secretary of State