Search icon

J.L.S.B., INC.

Company Details

Name: J.L.S.B., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1991 (34 years ago)
Organization Date: 11 Jun 1991 (34 years ago)
Last Annual Report: 05 Apr 2025 (14 days ago)
Organization Number: 0287344
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40008
City: Bloomfield
Primary County: Nelson County
Principal Office: P O BOX 268, BLOOMFIELD, KY 40008
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LYNN TERRELL Registered Agent

President

Name Role
LYNN TERRELL President

Secretary

Name Role
JOE HARDIN Secretary

Vice President

Name Role
ROGER ROGERS Vice President

Director

Name Role
Lynn Terrell Director
Roger Rogers Director
JOE HARDIN Director
JOSEPH W. HARDIN Director
LYNN TERRELL Director

Incorporator

Name Role
JOSEPH W. HARDIN Incorporator
LYNN TERRELL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 090-NQ-2052 NQ Retail Malt Beverage Package License Active 2024-04-28 2013-06-25 - 2025-04-30 100 Springfield Rd, Bloomfield, Nelson, KY 40008

Filings

Name File Date
Annual Report Amendment 2025-04-05
Annual Report 2025-02-16
Annual Report 2024-05-17
Annual Report 2023-06-03
Annual Report 2022-03-14
Annual Report 2021-04-16
Annual Report 2020-02-18
Annual Report 2019-05-24
Registered Agent name/address change 2018-03-20
Annual Report 2018-03-20

Sources: Kentucky Secretary of State