Search icon

EJJ COMPANY

Company Details

Name: EJJ COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Nov 1978 (47 years ago)
Organization Date: 27 Nov 1978 (47 years ago)
Last Annual Report: 22 Apr 2025 (a month ago)
Organization Number: 0154206
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 2108 EDGELAND AVE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 22000

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

Secretary

Name Role
JAMES A BOHN Secretary

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 UI 2025-04-22
Reinstatement 2025-04-22
Reinstatement Certificate of Existence 2025-04-22
Principal Office Address Change 2025-04-22
Reinstatement Approval Letter Revenue 2025-04-22

Sources: Kentucky Secretary of State