Search icon

J.K.A., Inc.

Company Details

Name: J.K.A., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 29 Feb 1980 (45 years ago)
Date of Dissolution: 21 Dec 2021 (3 years ago)
Date of Status Change: 21 Dec 2021 (3 years ago)
Identification Number: 000022117
ZIP code: 02895
County: Providence County
Principal Address: 128 SINGLETON STREET, WOONSOCKET, RI, 02895, USA
Purpose: HOLDING COMPANY
Fictitious names: Timeless Technology (trading name, 2010-01-07 - )
Class Pack (trading name, 1992-08-18 - )
Diversified Distribution (trading name, 1989-05-19 - 2010-12-29)
Publications for Women (trading name, 1982-03-18 - )

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL F. SWEENEY, ESQ. Agent 321 SOUTH MAIN STREET 4TH FLOOR, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JANICE K. AJOOTIAN TREASURER 128 SINGLETON STREET WOONSOCKET, RI 02895 USA

SECRETARY

Name Role Address
JANICE K. AJOOTIAN SECRETARY 128 SINGLETON STREET WOONSOCKET, RI 02895 USA

PRESIDENT

Name Role Address
JANICE K AJOOTIAN PRESIDENT 128 SINGLETON STREET WOONSOCKET, RI 02895- USA

DIRECTOR

Name Role Address
JANICE K. AJOOTIAN DIRECTOR 128 SINGLETON STREET WOONSOCKET, RI 02895 USA

Filings

Number Name File Date
202107323910 Articles of Dissolution 2021-12-21
202195076460 Annual Report 2021-03-29
202036847310 Annual Report 2020-03-26
201901301360 Statement of Change of Registered/Resident Agent Office 2019-07-03
201989510670 Annual Report 2019-03-29
201878029050 Annual Report 2018-09-24
201875425170 Revocation Notice For Failure to File An Annual Report 2018-08-24
201737575650 Annual Report 2017-03-07
201692634210 Annual Report 2016-02-18
201558318450 Annual Report 2015-04-02

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State