You are on page 1of 2

STATE OF TENNESSEE Tre Hargett, Secretary of State Division of Business Services

William R. Snodgrass Tower 312 Rosa L. Parks AVE, 6th FL Nashville, TN 37243-1102

Filing Information
Name: J & K PROPERTIES, INC.

General Information
SOS Control # : Filing Type: Filing Date: Status: Duration Term: Public/Mutual Benefit: 188710 Corporation For-Profit - Domestic 05/11/1987 4:30 PM Inactive - Dissolved (Administrative) Perpetual Mutual Formation Locale: TENNESSEE Date Formed: 05/11/1987 Fiscal Year Close 12

Registered Agent Address JOSEPH G COKER 160 VALLEY ST JACKSBORO, TN 37757-2581

Principal Address RT 2 RIDENOUR LANE JACKSBORO, TN 37757

The following document(s) was/were filed in this office on the date(s) indicated below: Date Filed Filing Description Image # ROLL 4607 ROLL 4538 4166-0814

09/20/2002 Dissolution/Revocation - Administrative 06/21/2002 Notice of Determination 04/02/2001 2000 Annual Report Registered Agent Physical Address Changed 03/30/2000 1999 Annual Report 03/25/1999 1998 Annual Report 03/31/1998 1997 Annual Report 04/01/1997 1996 Annual Report 03/25/1996 1995 Annual Report 03/17/1995 1994 Annual Report 04/25/1994 1992 Annual Report 04/25/1994 1993 Annual Report 04/25/1994 Reinstatement 04/25/1994 Administrative Amendment 09/17/1993 Dissolution/Revocation - Administrative 06/18/1993 Notice of Determination 06/21/1991 Notice of Determination

3869-0168 3655-0846 3483-1792 3318-1290 3143-1930 2977-1965 2840-0966 2840-0967 2841-0089 2842-0187 ROLL 2737 ROLL 2704 ROLL 2203 Page 1 of 2

Filing Information
Name: J & K PROPERTIES, INC.
ROLL 2203 ROLL 1992 FYC/REVENU E

06/21/1991 Notice of Determination 11/16/1990 Notice of Determination 06/16/1990 Administrative Amendment Fiscal Year Close Changed 11/17/1989 Notice of Determination 07/26/1988 Restated Formation Documents 07/19/1988 Restated Formation Documents 05/11/1987 Initial Filing Active Assumed Names (if any) Date

ROLL 1541 890-2228 880-1309 686 00291 Expires

Page 2 of 2

You might also like