Search icon

JKH MOBILITY SERVICES, INC.

Company Details

Entity Name: JKH MOBILITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1982 (42 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 854078
FEI/EIN Number 74-2053946
Mail Address: PO BOX 33068, RALEIGH, NC 27636
Address: 10375 RICHMOND AVENUE, SUITE 1320, HOUSTON, TX 77042-1152
Place of Formation: TEXAS

Agent

Name Role Address
CONRAD, JOHN R. Agent 4431 EMBARCADERO DR, W PALM BCH, FL 33407

Vice President

Name Role Address
LOTT, JAMES SAMUEL Vice President 10375 RICHMOND AVE #1320, HOUSTON, TX 00000
BARHAM, BARTON J Vice President 3001 WESTON PKWY, CARY, NC

Director

Name Role Address
LOTT, JAMES SAMUEL Director 10375 RICHMOND AVE #1320, HOUSTON, TX 00000
GREEN, JAMES W. Director 10375 RICHMOND AVE #1320, HOUSTON, TX

President

Name Role Address
GREEN, JAMES W. President 10375 RICHMOND AVE #1320, HOUSTON, TX

Chairman

Name Role Address
VICK, C.E. JR Chairman 3001 WESTON PKWY, CARY, NC

Chief Executive Officer

Name Role Address
VICK, C.E. JR Chief Executive Officer 3001 WESTON PKWY, CARY, NC

Assistant Secretary

Name Role Address
BARHAM, BARTON J Assistant Secretary 3001 WESTON PKWY, CARY, NC
OLMSTED, VARNER T Assistant Secretary 3001 WESTON PKWY, CARY, NC

Secretary

Name Role Address
WILSON, MARK S Secretary 3001 WESTON PKWY, CARY, NC

Treasurer

Name Role Address
WILSON, MARK S Treasurer 3001 WESTON PKWY, CARY, NC

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1996-03-26 CONRAD, JOHN R. No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 4431 EMBARCADERO DR, W PALM BCH, FL 33407 No data
CHANGE OF MAILING ADDRESS 1994-04-18 10375 RICHMOND AVENUE, SUITE 1320, HOUSTON, TX 77042-1152 No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-21 10375 RICHMOND AVENUE, SUITE 1320, HOUSTON, TX 77042-1152 No data

Documents

Name Date
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State