Search icon

JQOL INC

Company Details

Name: JQOL INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2024 (a year ago)
Organization Date: 03 Dec 2018 (6 years ago)
Authority Date: 24 May 2024 (a year ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 1367273
Number of Employees: Medium (20-99)
Principal Office: 8440 Allison Pointe Boulevard, 425, Indianapolis, IN 46250
Place of Formation: INDIANA

Registered Agent

Name Role
Jarvis Jointer Registered Agent

President

Name Role
Jarvis Jointer President

Officer

Name Role
Jarvis Jointer Officer

Director

Name Role
Jarvis Jointer Director
Ed Garrison Director

Filings

Name File Date
Annual Report 2025-03-11
Certificate of Authority FBE 2024-05-24

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 42.25 $6,488,000 $2,000,000 0 113 2024-05-30 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300093 Other Contract Actions 2023-08-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2023-08-08
Termination Date 2024-06-26
Date Issue Joined 2023-11-17
Section 1332
Status Terminated

Parties

Name HRG, PLLC
Role Plaintiff
Name JQOL INC
Role Defendant

Sources: Kentucky Secretary of State