JJL, INC.
Headquarter
Name: | JJL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1992 (33 years ago) |
Organization Date: | 06 Feb 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (6 months ago) |
Organization Number: | 0296434 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2456 FORTUNE DR, STE 150, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Stephen H Caudill | Vice President |
Name | Role |
---|---|
CARAH L. BOGGESS, CPA | Registered Agent |
Name | Role |
---|---|
James K Roberts | Secretary |
Name | Role |
---|---|
JAMES E. HOUSE | Director |
Kelly G. Gillespie | Director |
James K Roberts | Director |
Stephen H Caudill | Director |
JAMES P. LEACH | Director |
LARRY W. SNEDEGAR | Director |
Name | Role |
---|---|
Jason M Ainslie | President |
Name | Role |
---|---|
Kelly G Gillespie | Officer |
Name | Role |
---|---|
Carah L Boggess | Treasurer |
Name | Role |
---|---|
PETER L. ECABERT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
L.E. GREGG ASSOCIATES, INC. | Inactive | 2019-09-09 |
L. E. GREGG ASSOCIATES, INC. | Inactive | 2013-07-15 |
GREGG LABORATORIES, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-02-07 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-08-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State