Search icon

EJJ COMPANY

Company Details

Name: EJJ COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Nov 1978 (46 years ago)
Organization Date: 27 Nov 1978 (46 years ago)
Last Annual Report: 29 Aug 2022 (3 years ago)
Organization Number: 0154206
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6100 DUTCHMANS LANE, 10TH FLOOR, P.O. BOX 7669, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 22000

Secretary

Name Role
JAMES A BOHN Secretary

Vice President

Name Role
JAMES A BOHN Vice President
James E Brown Vice President

Director

Name Role
Ellen K Trabue Director
James A Bohn Director
KENDALL F. KIELY Director
DAVID L. HINES Director
James E Brown Director

Incorporator

Name Role
KENDALL F. KIELY Incorporator

President

Name Role
ELLEN K Trabue President

Registered Agent

Name Role
ELLEN K TRABUE Registered Agent

Former Company Names

Name Action
KIELY, HINES & ASSOCIATES INSURANCE AGENCY, INC. Old Name
J.B. INSURANCE AGENCY, INC. Merger
KIELY, HINES & ALLEN INSURANCE AGENCY, INC. Old Name
HARRISON-KIELY INSURANCE AGENCY, INC. Old Name
FRED S. ALLEN, JR. INSURANCE AGENCY, INC. Merger
ST. MATTHEWS INSURANCE, INC. Merger

Assumed Names

Name Status Expiration Date
KHA INSURANCE Inactive 2008-07-15
KHA Inactive 2008-07-15

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-04-17
Administrative Dissolution 2023-10-04
Sixty Day Notice Return 2022-09-28
Registered Agent name/address change 2022-09-15
Annual Report 2022-08-29
Amendment 2021-12-15
Annual Report 2021-02-11
Annual Report 2020-02-18
Annual Report 2019-04-22
Annual Report 2018-02-06

Sources: Kentucky Secretary of State