Name: | Jordan Technologies Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Apr 2007 (18 years ago) |
Branch of: | Jordan Technologies Inc., KENTUCKY (Company Number 0330103) |
Business ID: | 911539 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 2820 S English Station RdLouisville, KY 40299 |
Name | Role | Address |
---|---|---|
Mark Jordan | Director | 2820 S English Station Rd, Louisville, KY 40299-4852 |
Paul Jordan | Director | 2820 S English Station Rd, Louisville, KY 40299-4852 |
John Jordan Jr | Director | 2820 S English Station Rd, Louisville, KY 40299-4852 |
Name | Role | Address |
---|---|---|
Mark Jordan | President | 2820 S English Station Rd, Louisville, KY 40299-4852 |
Name | Role | Address |
---|---|---|
Paul Jordan | Treasurer | 2820 S English Station Rd, Louisville, KY 40299-4852 |
Name | Role | Address |
---|---|---|
Paul Jordan | Vice President | 2820 S English Station Rd, Louisville, KY 40299-4852 |
John Jordan Jr | Vice President | 2820 S English Station Rd, Louisville, KY 40299-4852 |
Name | Role | Address |
---|---|---|
John Jordan Jr | Secretary | 2820 S English Station Rd, Louisville, KY 40299-4852 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2017-06-22 | Agent Resignation For National Corporate Research Ltd |
Withdrawal | Filed | 2013-02-19 | Withdrawal |
Annual Report | Filed | 2013-01-14 | Annual Report |
Annual Report | Filed | 2012-02-10 | Annual Report |
Annual Report | Filed | 2011-04-13 | Annual Report |
Amendment Form | Filed | 2011-01-14 | Amendment |
Annual Report | Filed | 2010-03-29 | Annual Report |
Annual Report | Filed | 2009-02-12 | Annual Report |
Annual Report | Filed | 2008-06-27 | Annual Report |
Formation Form | Filed | 2007-04-30 | Formation |
Date of last update: 07 May 2025
Sources: Company Profile on Mississippi Secretary of State Website