Search icon

J L R, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J L R, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1983 (42 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0174150
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3213 COLLEGE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JAMES LARRY RAIDT II President

Secretary

Name Role
JAMES LINDSEY RAIDT Secretary

Vice President

Name Role
JAMES LARRY RAIDT II Vice President

Treasurer

Name Role
JAMES LINDSEY RAIDT Treasurer

Director

Name Role
JAMES LARRY RAIDT, II Director
JAMES LINDSEY RAIDT Director

Incorporator

Name Role
JAMES LINDSEY RAIDT Incorporator
JAMES LARRY RAIDT, II Incorporator

Registered Agent

Name Role
JAMES LARRY RAIDT, II Registered Agent

Filings

Name File Date
Dissolution 2024-12-18
Annual Report 2024-03-19
Registered Agent name/address change 2024-03-19
Annual Report 2023-06-28
Annual Report 2022-06-27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State